Salford
Manchester
Lancashire
M7 4LN
Director Name | Mr Anthony Warren Wagner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 November 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pinewood Park Road Bowdon Cheshire WA14 3JQ |
Secretary Name | Mr Michael Benjamin Lopian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Singleton Road Salford Manchester Lancashire M7 4LN |
Director Name | Ian Jeffrey Brownstein |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Sean Mervyn Collidge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco |
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 March 2005) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 March 2005) |
Role | Secretary |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
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 June |
22 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o lopain gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester greater manchester lancashire M3 (1 page) |
24 March 2005 | New secretary appointed;new director appointed (3 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
24 March 2005 | New director appointed (3 pages) |
23 March 2005 | Appointment of a voluntary liquidator (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Declaration of solvency (3 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 9-13 george street london W1U 3FL (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members
|
12 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New secretary appointed;new director appointed (3 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 2 serjeants inn london EC4Y 1LT (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
23 January 2004 | Incorporation (36 pages) |