Park Road
Bowdon
Cheshire
WA14 3JJ
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Lesley Hardman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 5 Brookdale Road Bramhall Cheshire SK7 2NW |
Director Name | Mr Jonathan Harris |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Alberbury Avenue Timperley Altrincham Cheshire WA15 7LJ |
Director Name | Mr Victor Simon Koch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Betnolvyn Alan Road Hale Manchester WA15 0LR |
Director Name | Jodi Ann Mitchell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | High Barn Cottage 5 The Shaws Uppermill Oldham Lancashire OL3 6JX |
Director Name | Mr James Robert Pink |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Secretary Name | Mr James Robert Pink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Campion Drive Helmshore Rossendale Lancashire BB4 4JD |
Director Name | Miss Lorraine O'Toole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Secretary Name | Miss Lorraine O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury Manchester Lancashire M20 6DB |
Director Name | Mr Matthew Leigh Toynton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chaise Meadow Lymn Cheshire WA13 9UP |
Secretary Name | Mr Matthew Leigh Toynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chaise Meadow Lymn Cheshire WA13 9UP |
Registered Address | Nelson House Park Road Timperley Altrincham WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Termination of appointment of Matthew Toynton as a secretary (1 page) |
19 March 2010 | Termination of appointment of Matthew Toynton as a secretary (1 page) |
19 March 2010 | Termination of appointment of Matthew Toynton as a director (1 page) |
19 March 2010 | Termination of appointment of Matthew Toynton as a director (1 page) |
10 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
10 June 2009 | Director's Change of Particulars / mark koch / 01/04/2008 / HouseName/Number was: , now: the penthouse; Street was: 9 college house, now: cornhills; Area was: 77 south downs road, now: park road; Post Code was: WA14 3PZ, now: WA14 3JF (1 page) |
10 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / mark koch / 01/04/2008 (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
2 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
25 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
27 March 2007 | Accounts made up to 31 March 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Secretary resigned (1 page) |
28 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
25 January 2006 | Accounts made up to 31 March 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 01/05/05; full list of members (8 pages) |
22 April 2005 | Return made up to 01/05/05; full list of members (8 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
3 February 2005 | Accounts made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: m k m house warwick road old trafford manchester M16 0XX (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: m k m house warwick road old trafford manchester M16 0XX (1 page) |
16 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
3 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: burlington house 40 burlington rise east barnet EN4 8NN (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: burlington house 40 burlington rise east barnet EN4 8NN (1 page) |
1 May 2003 | Incorporation (12 pages) |
1 May 2003 | Incorporation (12 pages) |