Fairfield
Bury
Lancashire
BL9 7SU
Director Name | David John Horton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Co Director |
Correspondence Address | 18 Avion Close Meir Park Stoke On Trent Staffordshire ST3 7QP |
Secretary Name | Newton Secrectaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | Grafton Buildings 218 Talbot Road Hyde Cheshire SK14 4GJ |
Director Name | Dr David John Horton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Wren's Nest 113 The Dale Ashley Market Drayton Salop TF9 4NQ |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(1 week, 3 days after company formation) |
Appointment Duration | 11 months (resigned 03 October 2005) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 | 31 October |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Statement of affairs (5 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: grafton buildings 218 talbot road hyde cheshire SK14 4GS (1 page) |
23 August 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 25/10/05; full list of members
|
21 November 2005 | Company name changed the grafton organisation LIMITED\certificate issued on 21/11/05 (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | New director appointed (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: exchange house, 218 talbot road hyde SK14 4GJ (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (8 pages) |