Eccles
Lancashire
M30 0QS
Director Name | Shazad Hussain |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 February 2008) |
Role | Secretary Director |
Correspondence Address | 2 Byron Street Eccles Manchester Lancashire M30 0QS |
Secretary Name | Shazad Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 February 2008) |
Role | Secretary Director |
Correspondence Address | 2 Byron Street Eccles Manchester Lancashire M30 0QS |
Director Name | Trevor Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2004) |
Role | Exec Director |
Correspondence Address | 163 Hopton Road Stevenage Hertfordshire SG1 2LF |
Secretary Name | Mr John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greydells Road Stevenage Hertfordshire SG1 3NL |
Director Name | Mr Roger Frederick Pring |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 August 2004) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 86 The Street Adisham Canterbury Kent CT3 3JW |
Secretary Name | Mr Mohammad Asif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2006) |
Role | Accountant |
Correspondence Address | 82 Craig Road Haeton Mersey Stockport Cheshire SK4 2BG |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 June 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unitp3 First Floor Derby Mills Business Centre 13 Thomas Street Bolton Lancashire BL3 6JU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £1,529 |
Current Liabilities | £5,366 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed;new director appointed (1 page) |
16 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: unit 8 P3 first floor derby mills business centre 13 thomas st bolton lancashire BL3 6JJ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 2 byrom street eccles manchester M30 0QS (1 page) |
24 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
3 November 2005 | Return made up to 12/05/05; full list of members (6 pages) |
27 September 2005 | Return made up to 12/05/04; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: 129B high street stevenage hertfordshire SG1 3HS (1 page) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (3 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (12 pages) |