Manchester
Lancashire
M16 0DR
Director Name | Mr Adrian Charles Bishop |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milling House Millbrook Green, Aylburton Lydney Gloucestershire GL15 6BY Wales |
Director Name | Mr Mark Peter Jagger |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF |
Secretary Name | Mr Mark Peter Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Partner-Medical Supply Co |
Country of Residence | England |
Correspondence Address | 17 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF |
Director Name | Mr Johannes Lodewyk Bakker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Granary Pound Court Earls Lane Deddington Oxfordshire OX15 0LA |
Director Name | Mr Anthony Paul Barcroft |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 3 Newton Lane Threapwood Cheadle Stoke-On-Trent Staffordshire ST10 4RB |
Director Name | James Richard Sheridan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2008) |
Role | Sales Director |
Correspondence Address | 23 Top Road Frodsham Cheshire WA6 6SP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit E209, Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,918 |
Cash | £2,418 |
Current Liabilities | £500 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (2 pages) |
10 March 2009 | Application for striking-off (1 page) |
23 September 2008 | Appointment terminated director james sheridan (1 page) |
23 September 2008 | Appointment terminated secretary mark jagger (1 page) |
23 September 2008 | Annual return made up to 03/07/08 (3 pages) |
16 October 2007 | Annual return made up to 03/07/07 (4 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: unit 7 brookhouse way brookhouse industrial estate cheadle, stoke on trent staffordshire ST10 1SR (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 May 2007 | Annual return made up to 03/07/06 (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 2 st james road brackley northants NN13 7XY (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 February 2006 | Annual return made up to 03/07/05
|
1 November 2005 | Registered office changed on 01/11/05 from: 340 huddersfield road salterhebble hill halifax west yorkshire HX3 0QT (1 page) |
1 November 2005 | Director resigned (1 page) |
1 September 2004 | Annual return made up to 03/07/04
|
3 August 2004 | Registered office changed on 03/08/04 from: 41 wakefield road hipperholme halifax west yorkshire HX3 8AQ (1 page) |
9 September 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |