Green Lane, Flookburgh
Grange Over Sands
Cumbria
LA11 7JT
Director Name | Michael David Fazal |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Director Name | Ivan Mark Jacques |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Dorridge Road Solihull West Midlands B93 8BN |
Director Name | Dr Richard Martin Steeves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dunton Road Leire Leicestershire LE17 5HD |
Director Name | John Edwards |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rectory View Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Director Name | Mr Graham John Collyer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowden Head Farmhouse Bowden Lane Chapel En Le Frith Stockport Derbyshire SK23 0QP |
Registered Address | Shiloh House, Fitton Street Royton Oldham OL2 5JX |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 2 April 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2007 | Application for striking-off (1 page) |
8 February 2007 | Full accounts made up to 2 April 2006 (7 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
9 December 2005 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | New director appointed (4 pages) |
4 November 2005 | New director appointed (4 pages) |
14 October 2005 | Auditor's resignation (1 page) |
27 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Return made up to 10/07/04; full list of members
|
29 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 July 2003 | Incorporation (17 pages) |