Spring Lane, Samlesbury
Preston
Lancashire
PR5 0UX
Director Name | Mr Christopher William Dabbs |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Montonfields Road Eccles Manchester M30 8AW |
Secretary Name | Jacqueline Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Snowdon Road Eccles Salford M30 9AS |
Director Name | Sally Dennison |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 February 2007) |
Role | Environment Officer |
Correspondence Address | 2 Burdith Avenue Manchester Lancashire M14 7HX |
Director Name | Mr Abdulkabir Abdulrahim Othman Kawooya |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 February 2007) |
Role | Advanced Lecturer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Motcombe Grove Heald Green Cheshire SK8 3TL |
Director Name | Mr Paul Brighouse |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 35 Bolton Road Pendlebury, Swinton Manchester Lancashire M27 8XS |
Director Name | Kristina Kaur |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Community Cohesion Co-Ordinato |
Correspondence Address | 280 Manley Road Chorlton Cum Hardy Manchester M21 0RF |
Director Name | Mr Suryakant Maganlal Mehta |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Lodge Close Cheadle Cheshire SK8 1HU |
Registered Address | St James's House Pendleton Way Salford M6 5FW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Langworthy |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,293 |
Cash | £43,152 |
Current Liabilities | £24,849 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2006 | Application for striking-off (2 pages) |
3 February 2006 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
30 November 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
4 November 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
1 June 2005 | Annual return made up to 14/05/05 (5 pages) |
18 March 2005 | Secretary's particulars changed (1 page) |
18 March 2005 | Director resigned (1 page) |
11 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
22 February 2005 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: suite 9 6TH floor st jamess house pendleton way salford M6 5FW (1 page) |
22 June 2004 | Annual return made up to 14/05/04
|
15 September 2003 | Registered office changed on 15/09/03 from: 35 bolton road pendlebury, swinton manchester M27 8XS (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
14 May 2003 | Incorporation (27 pages) |