Manchester
Lancashire
M3 4PF
Director Name | Colin Stewart Gore |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Director Name | Malcolm Knox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Secretary Name | Stephen James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marsland House Marsland Road Sale Cheshire M33 3AQ |
Director Name | James Softley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Persilands Farm Persilands Biggar ML12 6LX Scotland |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Sbna Maclaren House Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Appointment terminated director james softley (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from kay johnson gee griffin court 201 chapel street manchester M3 5EQ (1 page) |
5 May 2009 | Secretary's change of particulars / stephen thomas / 20/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / colin gore / 20/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / malcolm knox / 20/04/2009 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 November 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
11 August 2006 | Return made up to 26/05/06; full list of members (8 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Resolutions
|
20 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
19 July 2005 | Ad 21/06/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 152-160 city road london EC1V 2NX (1 page) |
28 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |