Floats Road, Rounthorn
Manchester
M23 9YJ
Director Name | Mr Vaughan William Bennett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fownhope Road Sale Cheshire M33 4RF |
Secretary Name | Mr Vaughan William Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fownhope Road Sale Cheshire M33 4RF |
Director Name | Dr David John Pearson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Physician |
Correspondence Address | 3 Millbrook Centre Floats Road, Roundthorn Manchester M23 9YJ |
Director Name | John Barry Sykes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Designer |
Correspondence Address | 3 Millbrook Centre Floats Road, Roundthorn Manchester M23 9YJ |
Secretary Name | Dr David John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Millbrook Centre Floats Road, Roundthorn Manchester M23 9YJ |
Registered Address | 3 Millbrook Centre, Floats Road Roundthorn Manchester M23 9YJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 December 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
14 June 2005 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (2 pages) |
1 June 2004 | Incorporation (13 pages) |