Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director Name | Tariq Aziz |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2008) |
Role | Manager |
Correspondence Address | 8 Wash Lane Bury Lancashire BL9 6AS |
Director Name | Christopher Riley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 February 2008) |
Role | Manager |
Correspondence Address | 8 Wash Lane Bury Lancashire BL9 6AS |
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 August 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Pargate Chase Norden Lancashire OL11 5DZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Voluntary strike-off action has been suspended (1 page) |
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Voluntary strike-off action has been suspended (1 page) |
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
1 November 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | Voluntary strike-off action has been suspended (1 page) |
27 April 2005 | Application for striking-off (1 page) |
18 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
6 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 January 2004 | Incorporation (6 pages) |