Page Street Mill Hill
London
NW7 2BG
Director Name | Howard Epstein |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 July 2010) |
Role | Joint Managing Director |
Correspondence Address | PO Box 576 Meginei Hagush 80 Alon Shvut 90433 Israel |
Director Name | Mr Stephen Nigel Heuberger |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wargrave Avenue London N15 6UB |
Director Name | Mr Paul John Paterson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Fletsand Road Wilmslow Cheshire SK9 2AD |
Secretary Name | Sarah Louise Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Fletsand Road Wilmslow Cheshire SK9 2AD |
Director Name | Nicholas David Hinton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 289 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | David Arnold Turner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2005) |
Role | Manufacturing Director |
Correspondence Address | 2 Merlin Close Stockport Cheshire SK2 5UH |
Secretary Name | Nicholas David Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 289 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Corporate Recovery St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2010 | Final Gazette dissolved following liquidation (1 page) |
22 April 2010 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
22 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
22 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 2 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 2 August 2009 (5 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 2 August 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 2 February 2009 (5 pages) |
26 February 2009 | Liquidators' statement of receipts and payments to 2 February 2009 (5 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 2 February 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 2 August 2008 (5 pages) |
12 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (6 pages) |
16 February 2006 | Liquidators' statement of receipts and payments (6 pages) |
27 April 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
27 April 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
5 April 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
5 April 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
3 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
3 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
29 September 2004 | Statement of affairs (14 pages) |
29 September 2004 | Statement of affairs (14 pages) |
28 August 2004 | Statement of administrator's proposal (27 pages) |
28 August 2004 | Statement of administrator's proposal (27 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: mclaren house cross lane marple stockport cheshire SK6 7QA (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: mclaren house cross lane marple stockport cheshire SK6 7QA (1 page) |
13 July 2004 | Appointment of an administrator (1 page) |
13 July 2004 | Appointment of an administrator (1 page) |
8 July 2004 | Return made up to 05/06/04; full list of members
|
8 July 2004 | Return made up to 05/06/04; full list of members (10 pages) |
4 February 2004 | Particulars of mortgage/charge (13 pages) |
4 February 2004 | Particulars of mortgage/charge (13 pages) |
31 January 2004 | Particulars of mortgage/charge (11 pages) |
31 January 2004 | Particulars of mortgage/charge (11 pages) |
9 January 2004 | Particulars of mortgage/charge (10 pages) |
9 January 2004 | Particulars of mortgage/charge (10 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Ad 23/12/03--------- £ si [email protected]=4585 £ ic 1/4586 (4 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Ad 23/12/03--------- £ si [email protected]=4585 £ ic 1/4586 (4 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
15 July 2003 | Company name changed bt 0506 LIMITED\certificate issued on 15/07/03 (4 pages) |
15 July 2003 | Company name changed bt 0506 LIMITED\certificate issued on 15/07/03 (4 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |