Dingle
Liverpool
Merseyside
L8 9XT
Director Name | Alan Philip Birkett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | IT |
Correspondence Address | 1 Cory Place Windsor Quay Cardiff South Glamorgan CF11 7QB Wales |
Director Name | Lesley Gibbons |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(6 days after company formation) |
Appointment Duration | 8 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland View 6 Henry Street Smithybridge Littleborough Lancashire OL15 0EW |
Secretary Name | Lesley Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(6 days after company formation) |
Appointment Duration | 8 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland View 6 Henry Street Smithybridge Littleborough Lancashire OL15 0EW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Kroll Ltd The Observatory Chapel Walks Manchester M2 1HL |
---|---|
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 | 28 February |
16 February 2007 | Dissolved (1 page) |
---|---|
16 November 2006 | Notice of move from Administration to Dissolution (12 pages) |
8 June 2006 | Administrator's progress report (11 pages) |
14 February 2006 | Statement of affairs (8 pages) |
13 January 2006 | Statement of administrator's proposal (33 pages) |
20 December 2005 | Resolutions
|
24 November 2005 | Registered office changed on 24/11/05 from: glandwr industrial estate aberbeeg abertillery gwent NP13 2LN (1 page) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
16 November 2005 | Appointment of an administrator (1 page) |
1 July 2005 | Particulars of contract relating to shares (3 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
20 April 2005 | Nc inc already adjusted 12/04/05 (1 page) |
20 April 2005 | Ad 12/04/05--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages) |
20 April 2005 | Resolutions
|
19 April 2005 | Particulars of mortgage/charge (5 pages) |
18 April 2005 | New director appointed (2 pages) |
15 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 151 ormskirk road rainford st helens merseyside WA11 8HR (1 page) |
22 February 2005 | Incorporation (12 pages) |