Archer Park
Middleton
Greater Manchester
M24 4BG
Secretary Name | Howard Greenhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sunny Brow Archer Park Middleton Greater Manchester M24 4BG |
Director Name | Andrew William Thorpe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 10 Oakfield Drive Little Hulton, Worsley Manchester M38 9UZ |
Secretary Name | Howard John Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 148 Crow Hill South Alkrington Middleton Manchester M24 1JU |
Secretary Name | Janet Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 10 Oakfield Drive Little Hulton, Worsley Manchester Lancashire M38 9UZ |
Director Name | Pamela Greenhalgh |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2007) |
Role | Sales Assistant |
Correspondence Address | 24 Sunny Brow Road Middleton Manchester M24 4BG |
Director Name | Mr Keith Douglas Pearson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55a Mossley Road Grasscroft Saddleworth Oldham Lancashire OL4 4HB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.pandrfireandsecurity.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6208111 |
Telephone region | Manchester |
Registered Address | Sherwood House 119 Lees Road Oldham Lancashire OL4 1JW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Howard Greenhalgh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 December 2014 | Termination of appointment of Keith Douglas Pearson as a director on 12 August 2014 (1 page) |
3 December 2014 | Termination of appointment of Keith Douglas Pearson as a director on 12 August 2014 (1 page) |
9 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Keith Douglas Pearson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Howard Greenhalgh on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Howard Greenhalgh on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Keith Douglas Pearson on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Keith Douglas Pearson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Howard Greenhalgh on 1 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Return made up to 03/02/09; full list of members (3 pages) |
15 July 2009 | Return made up to 03/02/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/02/08; full list of members (3 pages) |
14 July 2009 | Return made up to 03/02/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from italia house, pass street oldham lancashire OL9 6HZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from italia house, pass street oldham lancashire OL9 6HZ (1 page) |
4 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
4 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 July 2007 | Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2007 | Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2007 | Director resigned (2 pages) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | Director resigned (2 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
1 March 2007 | New director appointed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
8 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
1 August 2005 | Ad 01/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 August 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
1 August 2005 | Ad 01/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 August 2005 | New director appointed (2 pages) |
11 April 2005 | Ad 14/02/05-10/03/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2005 | Ad 14/02/05-10/03/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 148, crow hill south alkrington middleton manchester M24 1JU (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 148, crow hill south alkrington middleton manchester M24 1JU (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
3 February 2005 | Incorporation (13 pages) |
3 February 2005 | Incorporation (13 pages) |