113 The Dale Ashley
Market Drayton
Salop
TF9 4NQ
Director Name | Gary Terence Greenway |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(6 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | Riverside Cottage Moorland Somerset TA7 0AX |
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 | 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 | C/O 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 |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 May 2007 | Dissolved (1 page) |
---|---|
26 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Statement of affairs (5 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Appointment of a voluntary liquidator (1 page) |
6 January 2006 | Registered office changed on 06/01/06 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) |
15 July 2005 | New director appointed (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 February 2005 | Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2005 | Nc inc already adjusted 17/01/05 (1 page) |
3 February 2005 | Particulars of mortgage/charge (8 pages) |
3 February 2005 | Particulars of mortgage/charge (12 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) |