Daventry
Northamptonshire
NN11 5GP
Secretary Name | Beverley Karen Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Harefield Rise Burnley Lancashire BB12 0EZ |
Director Name | Kevin Gallagher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Bleak House Hodge Lane Barnoldswick Lancashire BB18 5HF |
Secretary Name | Kevin Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Bleak House Hodge Lane Barnoldswick Lancashire BB18 5HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bdo Stoy Hayward Llp Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 November |
4 July 2007 | Dissolved (1 page) |
---|---|
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 April 2006 | O/C - replacement of liquidator (5 pages) |
4 April 2006 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
23 February 2006 | Appointment of a voluntary liquidator (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: numerica LLP south central 11 peter street manchester M2 5LG (1 page) |
29 November 2005 | S of s release of liquidator (1 page) |
13 July 2005 | Appointment of a voluntary liquidator (1 page) |
13 July 2005 | Resolution-powers of liquidator (1 page) |
13 July 2005 | Resolutions
|
6 June 2005 | Statement of affairs (10 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: unit 3E bolton avenue huncoat accrington lancashire BB5 6NJ (1 page) |
14 April 2005 | Ad 10/10/04--------- £ si 9@1=9 £ ic 9/18 (2 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: unit 3E bolton avenue accrington lancashire BB5 6NJ (1 page) |
9 March 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
9 March 2004 | Ad 05/01/04--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
16 January 2004 | Particulars of mortgage/charge (23 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: c/o dla 101 barbirolli square manchester lancashire M2 3DL (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 December 2003 | New director appointed (2 pages) |
26 November 2003 | Company name changed corpsol 108 LIMITED\certificate issued on 26/11/03 (2 pages) |