Fisher Street
Carlisle
Cumbria
CA3 8RE
Director Name | Kevin Daniel Moore |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Comme Court Off Field House Road Humberston Grimsby South Humberside DN36 4UL |
Secretary Name | James Kenny Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Barkhouse Lane Cleethorpes North East Lincolnshire DN35 8RA |
Secretary Name | Damon McLandless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 1 Hurstlea Drive Humberston Grimsby North East Lincolnshire DN36 4XG |
Secretary Name | Kevin Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 July 2005) |
Role | Secretary |
Correspondence Address | Flat 15 Spinners Yard Fisher Street Carlisle Cumbria CA3 8RE |
Director Name | Martin Blastland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 15 Firsby Crescent Grimsby South Humberside DN33 1HZ |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 16 May 2005) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 204 Stockport Road Altrincham Cheshire WA15 7UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,034 |
Cash | £17,490 |
Current Liabilities | £38,130 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2006 | Voluntary strike-off action has been suspended (1 page) |
13 December 2005 | Application for striking-off (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 25 sheffield street carlisle cumbria CA2 5BT (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 204-206 stockport road altrincham trafford WA15 7UA (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: unit 40 carlsle enterprise center james street carlisle cumbria CA2 5BB (1 page) |
10 August 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 204-206 stockport road altrincham trafford WA15 7UA (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Secretary resigned (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: unit 12 monks way industrial estate lincoln LN2 5LN (1 page) |
22 April 2004 | Return made up to 20/03/04; full list of members
|
12 February 2004 | Registered office changed on 12/02/04 from: unit 12 monks way lincoln lincolnshire LN2 5LN (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: fiveways business centre 167 park street cleethorpes n e lincolnshire DN35 7LX (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director's particulars changed (2 pages) |
20 March 2003 | Incorporation (14 pages) |