Didsbury
Manchester
Greater Manchester
M20 6DB
Secretary Name | Michael Graham Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Parkfield Road South Didsbury Manchester M20 6DB |
Director Name | Mr Ian Robert Munro |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marley Mount House 30 Prospect Road Market Drayton Shropshire TF9 3BQ |
Secretary Name | Christopher Stuart Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 2005) |
Role | Accountant |
Correspondence Address | 16 Keswick Close Ainsdale Southport Merseyside PR8 3QR |
Registered Address | Network House 5 Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2006 | Director resigned (1 page) |
6 February 2006 | Application for striking-off (1 page) |
2 February 2006 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
16 November 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
25 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
27 April 2004 | Company name changed contact centre data LIMITED\certificate issued on 27/04/04 (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: adamson house, towers business park, wilmslow road manchester M20 2YY (1 page) |