Vicarage Lane, Churchtown
Preston
Lancashire
PR3 0HW
Director Name | Mr Richard William Traynor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fletsand Road Wilmslow Cheshire SK9 2AB |
Secretary Name | Alan John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(1 year after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pres Du Douit Holehouse Lane Langley Cheshire SK11 0NB |
Secretary Name | Derek James Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 83 Eddisbury Avenue Flixton Manchester M41 8GF |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | Fourth Floor Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2005 | Application for striking-off (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2005 | Resolutions
|
30 June 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 November 2004 | Return made up to 29/08/04; full list of members (7 pages) |
3 November 2004 | Particulars of mortgage/charge (12 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: elliot house 151 deansgate manchester M3 3BP (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
15 December 2003 | New secretary appointed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |