Old Trafford
Manchester
M16 7QY
Director Name | Ms Judith Claire Noah |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 New Barns Avenue Chorlton Manchester Lancashire M21 7DG |
Director Name | Mr Nicholas Stuart Payne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrop Road Hale Cheshire WA15 9BU |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End Attenburys Lane Altrincham Cheshire WA14 5QN |
Director Name | Philip John Summers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Totnes Road Chorlton Manchester M21 8XF |
Director Name | Mr Jonathan Hayes Wrigley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alexandra Road Stockton Heath Cheshire WA4 2UT |
Secretary Name | Mr Stephen Paul Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Attenburys Lane Altrincham Cheshire WA14 5QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Nikal Ltd Barnett House 53 Fountain Street Manchester M2 2AN |
---|---|
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 | 30 November |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: barnett house 53 fountain street manchester M2 2AN (1 page) |
2 December 2004 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
2 December 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2004 | Secretary resigned (1 page) |