Newcastle Under Lyme
Staffordshire
ST5 2QD
Director Name | Mr Jonathan Simon Hamburger |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chapel Lane Hale Barns Cheshire WA15 0AG |
Secretary Name | Alan Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 February 2010) |
Role | Secretary |
Correspondence Address | 19 Hayscastle Close Warrington Cheshire WA5 9UR |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Director Name | Carl Peter Recine |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | Apartment 12 Forest Edge Sneyd Street Stoke On Trent Staffordshire ST6 2PY |
Secretary Name | Carl Peter Recine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | Apartment 12 Forest Edge Sneyd Street Stoke On Trent Staffordshire ST6 2PY |
Director Name | John Anthony Howarth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 30 Charlbury Avenue Reddish Stockport Cheshire SK5 7SY |
Registered Address | Unit 4 Alpha Point Bradnor Road Sharston Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
24 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members
|
26 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
25 April 2006 | Accounts made up to 31 December 2004 (5 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 April 2006 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 April 2006 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 15/06/05; full list of members
|
27 September 2005 | Return made up to 15/06/05; full list of members (8 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Ad 22/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Ad 22/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Ad 21/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | New director appointed (2 pages) |
8 October 2004 | Company name changed hs 339 LIMITED\certificate issued on 08/10/04 (3 pages) |
8 October 2004 | Company name changed hs 339 LIMITED\certificate issued on 08/10/04 (3 pages) |
15 June 2004 | Incorporation (17 pages) |
15 June 2004 | Incorporation (17 pages) |