Broadheath
Altrincham
Cheshire
WA14 5LP
Secretary Name | Lee Michael Oxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 12 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
Director Name | Paul Michael Hoyle |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2006) |
Role | Manager |
Correspondence Address | 19 Lydgate Road Soothill Batley West Yorkshire WF17 6EY |
Director Name | Lee Michael Oxley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 12 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
Director Name | Asif Ramzan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 117 Seymour Grove Manchester M16 0LD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 12 Teal Close Broadheath Altrincham Cheshire WA14 5LP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 June 2006 | Registered office changed on 14/06/06 from: 2ND floor habib house 9 stevenson square manchester M1 1DB (2 pages) |
8 May 2006 | Director resigned (1 page) |
24 January 2006 | Company name changed road to recovery LIMITED\certificate issued on 24/01/06 (2 pages) |
20 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
19 January 2006 | New director appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 12 teal close, broadheath altrincham cheshire WA14 5LP (1 page) |
13 January 2006 | Director resigned (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
9 March 2004 | Ad 01/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 February 2004 | New director appointed (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (1 page) |
6 February 2004 | New director appointed (1 page) |
7 January 2004 | Incorporation (13 pages) |