Summerseat
Bury
Lancashire
BL9 5QW
Director Name | Rosolino Giuseppe Granata |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mallard Close Knutsford WA16 8ES |
Director Name | Paul Simon |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Spinnings Summerseat Bury BL9 5QW |
Secretary Name | Paul Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Spinnings Summerseat Bury BL9 5QW |
Director Name | Mr Mark Antony Rhodes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Forsythia Drive Clayton Le Woods Chorley Lancashire PR6 7DF |
Secretary Name | Mr Mark Antony Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Forsythia Drive Clayton Le Woods Chorley Lancashire PR6 7DF |
Director Name | Mr David Michael Brown |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Chatburn Park Drive Brierfield Lancashire BB9 5QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Swan 2/4 Churchgate Bolton BL1 1HS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2008 | Completion of winding up (1 page) |
30 June 2006 | Order of court to wind up (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (17 pages) |