Dunham Park
Altrincham
Cheshire
WA14 4QA
Director Name | Jacinta Conway |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bonville Chase Dunham Park Altrincham Cheshire WA14 4QA |
Director Name | Henry Aidan Conway |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 16 Millfield Court Victoria Road Hale Cheshire WA15 9BF |
Director Name | Nicola Elizabeth Conway |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 August 2006) |
Role | Marketing Manager |
Correspondence Address | 16 Millfield Court Victoria Road Hale Cheshire WA15 9BF |
Secretary Name | Henry Aidan Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 16 Millfield Court Victoria Road Hale Cheshire WA15 9BF |
Secretary Name | Nicola Elizabeth Conway |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 01 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 August 2006) |
Role | Manager |
Correspondence Address | 16 Millfield Court Victoria Road Hale Cheshire WA15 9BF |
Secretary Name | Mr John Christopher Frame |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2004(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | Helford 9 Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Conway House Europa Park Stone Clough Road Radcliffe Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (1 page) |
23 March 2005 | New director appointed (2 pages) |
10 February 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Incorporation (16 pages) |