Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 March 2010) |
Role | Accountant |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Mr James Michael Charles Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | The Edge Clowes Street Manchester Greater Manchester M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
24 July 2009 | Appointment Terminated Director james riddell (1 page) |
26 August 2008 | Return made up to 12/08/08; no change of members (4 pages) |
26 August 2008 | Return made up to 12/08/08; no change of members (4 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (7 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (7 pages) |
20 June 2007 | Amended full accounts made up to 31 March 2006 (11 pages) |
20 June 2007 | Amended full accounts made up to 31 March 2006 (11 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: the edge clowes street manchester greater manchester M3 5NB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: the edge clowes street manchester greater manchester M3 5NB (1 page) |
19 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincy house 86 cross street manchester M2 4LA (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincy house 86 cross street manchester M2 4LA (1 page) |
29 November 2004 | Ad 19/11/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 November 2004 | Ad 19/11/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
19 November 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
25 October 2004 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
4 October 2004 | Company name changed ever 2468 LIMITED\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed ever 2468 LIMITED\certificate issued on 04/10/04 (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
12 August 2004 | Incorporation (30 pages) |