Delph Lane, Daresbury
Warrington
Cheshire
WA4 6SS
Director Name | Mr Mark Andrew Hogg |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooke Lodge Ciceley Mill Lane Mere Cheshire WA16 6RA |
Director Name | Walli Ullah |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Meridian Place Didsbury Manchester M20 2QF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Stephen Tatlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Whitland Avenue Heaton Bolton Lancashire BL1 5FB |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Northline Business Conultants Limited The Clarendon Centre 38 Clarendon Road Ecclesmancheser M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2005 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: c/o haines watts 1ST floor northern assurance buildings 9-21 princess street, manchester M2 4DN (1 page) |
16 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 June 2003 | New director appointed (2 pages) |
1 June 2003 | Incorporation (16 pages) |