42 44 Sackville Street
Manchester
Lancashire
M1 3NF
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Broxbourne Hertfordshire EN10 7NG |
Secretary Name | Daniel Michael Cropper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 June 2009) |
Role | Solicitor |
Correspondence Address | 4 Norbreck Avenue Chorlton Cum Hardy Manchester Lancashire M21 8TG |
Director Name | Stanley Myerson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 June 2009) |
Role | Sales Director |
Correspondence Address | The Pantiles 5 Willfield Way Hampstead Garden Suburb London NW11 7XU |
Director Name | John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 June 2009) |
Role | Company Director |
Correspondence Address | Pitcher Clough Farm Oldfield Lane, Oldfield Keighley West Yorkshire BD22 0HT |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Christopher John Haslum |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 36 Links Road Ashtead Surrey KT21 2HJ |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 March 2008 | Declaration of solvency (6 pages) |
21 March 2008 | Resolutions
|
21 March 2008 | Appointment of a voluntary liquidator (1 page) |
5 March 2008 | Return made up to 15/02/08; no change of members (8 pages) |
18 May 2007 | Return made up to 15/02/07; no change of members (8 pages) |
20 November 2006 | Full accounts made up to 28 February 2005 (20 pages) |
19 October 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
4 July 2005 | Secretary's particulars changed (1 page) |
7 March 2005 | Return made up to 24/02/05; full list of members
|
24 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (4 pages) |
15 October 2004 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Location of register of members (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
15 March 2004 | Company name changed cheltrading 376 LIMITED\certificate issued on 15/03/04 (2 pages) |
4 March 2004 | Resolutions
|