Eccles
Manchester
M30 8JW
Director Name | Mr Robin John Raymond |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Property Broker Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rossett Avenue Timperley Altrincham Cheshire WA15 6EX |
Secretary Name | Mr Robin John Raymond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Property Broker Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rossett Avenue Timperley Altrincham Cheshire WA15 6EX |
Director Name | Mr Falah Hassan Al Jaizani |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 16 Woodlands Drive Brooklands Manchester M46 9HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit B1 Altrincham Business Park Stuart Road Broad Heath Altrincham WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 15 queens road sale cheshire M33 6QA (1 page) |
27 July 2006 | Return made up to 16/04/06; full list of members (7 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 October 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
10 May 2005 | Ad 30/06/04--------- £ si 3@1 (2 pages) |
9 July 2004 | Memorandum and Articles of Association (15 pages) |
5 July 2004 | Resolutions
|
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Company name changed storvale LIMITED\certificate issued on 29/06/04 (2 pages) |
16 April 2004 | Incorporation (19 pages) |