Greenmount
Bury
BL8 4HA
Director Name | Mr Robert Ian Chadwick |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenmount Drive Greenmount Bury BL8 4HA |
Secretary Name | Mrs Anne Hilary Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenmount Drive Greenmount Bury BL8 4HA |
Director Name | Mr Paul Gerard Manchester |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Secretary Name | Mr John Martin Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hutchinson Road Norden Rochdale Lancashire OL11 5TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 11 Warwick Road Old Trafford Manchester M16 0QQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
11 June 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
14 May 2004 | Return made up to 06/05/04; full list of members (5 pages) |
23 April 2004 | Company name changed global engineering & manufacturi ng support services LIMITED\certificate issued on 23/04/04 (2 pages) |
9 February 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (9 pages) |