London
SW15 6ES
Director Name | David Muir |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 March 2007) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Handley House Brick Road Lower Kinnerton Chester Cheshire CH4 9BW Wales |
Secretary Name | Richard Stanley Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 6 Burleigh Place London SW15 6ES |
Secretary Name | Ian Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
Director Name | Andrew James Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 56 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6HA |
Secretary Name | Andrew James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 56 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6HA |
Director Name | Michael Anthony Kelly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Sales Representative |
Correspondence Address | The Coach House Foot O'The Rake Ramsbottom Bury Lancashire BL0 9HE |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2006 | Application for striking-off (1 page) |
25 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
11 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
10 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 June 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (3 pages) |
27 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
25 November 2003 | New secretary appointed (2 pages) |