Knowle Road
Hampton In Arden
West Midlands
B92 0JA
Director Name | Mr Benjamin Mark Oster |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Greendale Drive Radcliffe Manchester Lancashire M26 1UQ |
Director Name | Helen Geraldine Farley Jones |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 April 2005) |
Role | Marketing |
Correspondence Address | 14 Barnfield Crescent Sale Cheshire M33 6NL |
Secretary Name | Pamela Denise White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 days after company formation) |
Appointment Duration | 9 months (resigned 04 April 2005) |
Role | Marketing |
Correspondence Address | 14 Barnfield Crescent Sale Cheshire M33 6NL |
Director Name | Mr Bernard Oster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 11 April 2005) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 12 Cherington Road Cheadle Cheshire SK8 1LN |
Secretary Name | Mr Bernard Oster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 11 April 2005) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 12 Cherington Road Cheadle Cheshire SK8 1LN |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Grosvenor House St Thomas Place Stockport Cheshire SK1 3TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Voluntary strike-off action has been suspended (1 page) |
26 April 2006 | Application for striking-off (1 page) |
1 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
31 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | New director appointed (1 page) |