Whitworth Street West
Manchester
M1 5WG
Director Name | Teessec Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2005(11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | David Walter Duncan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 28a Clennam Street London SE1 1ER |
Director Name | Philip Knowles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 408 Colefax Building 23 Plumbers Row London Greater London E1 1EQ |
Secretary Name | Philip Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 408 Colefax Building 23 Plumbers Row London Greater London E1 1EQ |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr John Reginald Le Prevost |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Highbank Les Fanconnaires, St. Andrew Guernsey GY6 8UG |
Director Name | Nicholas Charles Moncreiff Renny |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | La Bergerie La Rue Des Bergers Castel Guernsey Channel Islands GY5 7AP |
Director Name | Jeremy John Tutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 31 Chester Way Kennington London SE11 4UR |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 2005) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | Merchant House Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2006 | Resolutions
|
3 January 2006 | Appointment of a voluntary liquidator (1 page) |
3 January 2006 | Declaration of solvency (3 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
21 November 2005 | Return made up to 18/10/05; full list of members
|
27 September 2005 | Director resigned (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Registered office changed on 08/04/05 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
31 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (3 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Particulars of mortgage/charge (4 pages) |
22 January 2005 | Particulars of mortgage/charge (8 pages) |
11 January 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned;director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (7 pages) |
18 October 2004 | Incorporation (19 pages) |