Altrincham
Cheshire
WA14 4LS
Secretary Name | Stephen Howard Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Director Name | Marilyn Angela Comrie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Business Coach |
Correspondence Address | 36 Melville Road Stretford Manchester M32 8EA |
Director Name | Stephen Howard Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Secretary Name | Carol Ann Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Christopher Martin Murphy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 12 February 2004) |
Role | Business Coach |
Correspondence Address | 6 Sandy Close Bollington Macclesfield SK10 5DT |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
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 | 31 March |
8 December 2007 | Dissolved (1 page) |
---|---|
8 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
3 January 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
16 June 2004 | Appointment of a voluntary liquidator (1 page) |
16 June 2004 | Statement of affairs (8 pages) |
16 June 2004 | Resolutions
|
11 March 2004 | Director resigned (1 page) |
24 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 November 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Incorporation (26 pages) |