113 The Dale Ashley
Market Drayton
Salop
TF9 4NQ
Secretary Name | Newton Secrectaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2005(10 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 Tony Alan Tappy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House 3 Perch Close Daventry Northamptonshire NN11 8YY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 March |
20 March 2007 | Dissolved (1 page) |
---|---|
20 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2006 | Appointment of a voluntary liquidator (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Statement of affairs (5 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o bennett brooks & co, 4TH floor, 49 king street manchester M2 7AY (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (5 pages) |
23 February 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
23 February 2005 | Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2005 | Company name changed gnt 221 LIMITED\certificate issued on 21/01/05 (2 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New secretary appointed (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Incorporation (9 pages) |