Wardle
Lancashire
OL12 9NB
Secretary Name | Donna Phoenix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 3 Norman Road Runcorn Cheshire WA7 5PE |
Director Name | Sukh Khehra |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 151 Wentworth Road Southall Middlesex UB2 5TX |
Secretary Name | Sukh Khehra |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 151 Wentworth Road Southall Middlesex UB2 5TX |
Director Name | Andrew Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 8 Darvel Close Breightmet Bolton Lancs BL2 6UD |
Secretary Name | Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 8 Darvel Close Breightmet Bolton Lancs BL2 6UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 1a Altrincham Business Park Stewart Road Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2007 | New secretary appointed;new director appointed (1 page) |
27 February 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
28 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
8 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2005 | Return made up to 24/03/05; full list of members
|
21 October 2005 | Registered office changed on 21/10/05 from: 44/46 lower bridgeman st bolton lancs BL2 1DG (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (9 pages) |