51 Whitworth Street West
Manchester
M1 6ED
Director Name | Christopher Edward Ives |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 525 Whitworth West 51 Whitworth Street West Manchester M1 5EB |
Secretary Name | Mark Hinton Faulkner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | The Oaks Horsemans Green Whitchurch Salop SY13 3EA Wales |
Director Name | David Richard Lloyd |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Proprietor |
Correspondence Address | The Tarbay Centre Tarbay Lane Oakley Green Berkshire SL4 4QG |
Director Name | John Bernard Tyndall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Proprietor |
Correspondence Address | The Tarbay Centre Tarbay Lane Oakley Green Windsor Berkshire SL4 4QG |
Secretary Name | Christopher Edward Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 525 Whitworth West 51 Whitworth Street West Manchester M1 5EB |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
19 June 2006 | Return made up to 14/05/06; full list of members (8 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
26 May 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
25 February 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
30 November 2004 | Ad 23/11/04--------- £ si 60@1=60 £ ic 40/100 (2 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 725 whitworth west 51 whitworth street west manchester M1 5ED (1 page) |
25 June 2004 | Ad 15/06/04--------- £ si 39@1=39 £ ic 1/40 (3 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
14 May 2004 | Incorporation (15 pages) |