Day Green Hassall
Sandbach
Cheshire
CW11 4XU
Director Name | Kevin Paul Tucker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 10 Bowen Cooke Avenue Perton Wolverhampton West Midlands WV6 7YG |
Director Name | Terence Tudor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 1 Stanmore Cottages Stourbridge Road Bridgnorth Shropshire WV15 6DT |
Secretary Name | Terence Tudor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 1 Stanmore Cottages Stourbridge Road Bridgnorth Shropshire WV15 6DT |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Notice of move from Administration to Dissolution (15 pages) |
1 November 2005 | Administrator's progress report (15 pages) |
20 May 2005 | Administrator's progress report (20 pages) |
17 January 2005 | Result of meeting of creditors (38 pages) |
30 December 2004 | Statement of administrator's proposal (2 pages) |
8 November 2004 | Appointment of an administrator (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: bath vale works bromley road congleton cheshire CW12 2HD (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
18 May 2004 | Particulars of property mortgage/charge (3 pages) |
15 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 22 saint john street manchester M3 4EB (1 page) |
15 May 2004 | New director appointed (2 pages) |
21 April 2004 | Company name changed dialmode (274) LIMITED\certificate issued on 21/04/04 (2 pages) |
9 February 2004 | Incorporation (20 pages) |