Priestcliffe
Buxton
Derbyshire
SK17 9TN
Director Name | Mr John Preston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Abbey Lane Stratford London E15 2RW |
Director Name | Mr Huw Spencer Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Oaktrow Farm Timberscombe Minehead Somerset TA24 7UF |
Secretary Name | Andrew Geoffrey Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mosley Street Manchester M2 3LT |
Director Name | Andrew Geoffrey Smithson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mosley Street Manchester M2 3LT |
Secretary Name | Victoria May Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 18 Princess House 144 Princess Street Manchester Greater Manchester M1 7EP |
Director Name | Ian Wilson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 8 Mount Pleasant Close Stone Staffordshire ST15 8QJ |
Secretary Name | Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 8 Mount Pleasant Close Stone Staffordshire ST15 8QJ |
Director Name | Mr Jeremy Benjamin Cole |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Barn Vale Royal Courtyard Whitegate Northwich Cheshire CW8 2BA |
Secretary Name | Mr Jeremy Benjamin Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Barn Vale Royal Courtyard Whitegate Northwich Cheshire CW8 2BA |
Registered Address | 10 Williams House Manchester Science Park Lloyd Street North Manchester Greater Manchester M15 6SE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2006 | New secretary appointed (1 page) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 21 enterprise house manchester science park lloyd street north manchester M15 6SE (1 page) |
12 August 2004 | Particulars of mortgage/charge (6 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (1 page) |
8 June 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
24 May 2004 | New director appointed (2 pages) |
26 April 2004 | Ad 16/03/04--------- £ si 205542@1=205542 £ ic 27490/233032 (2 pages) |
20 April 2004 | Nc inc already adjusted 16/03/04 (2 pages) |
20 April 2004 | Ad 16/03/04--------- £ si 649@1=649 £ ic 26841/27490 (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Ad 16/03/04--------- £ si 25542@1=25542 £ ic 1299/26841 (2 pages) |
20 April 2004 | Ad 16/03/04--------- £ si 1298@1=1298 £ ic 1/1299 (2 pages) |
26 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (6 pages) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |