Dewsbury
W Yorks
WF13 4DD
Director Name | Christopher Matthew Jenkins |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 25 Wynford Rise Leeds West Yorkshire LS16 6HX |
Secretary Name | Andrew Paul Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 18 Kepstorn Road Leeds West Yorkshire LS16 5HL |
Director Name | Alastair Elliott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2006) |
Role | Management Advisory |
Correspondence Address | 130 Quebec Building Bury Street Manchester Lancs M3 7DU |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 130 Quebec Buildings Bury Street Manchester Gr Mancester M3 7DU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 July 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: suite 140 great northern house 275 deansgate manchester lancs M3 4EL (1 page) |
29 January 2007 | Secretary resigned (1 page) |
11 October 2006 | Return made up to 31/05/06; full list of members (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 77B broadgate lane horsforth leeds west yorkshire LS18 5DU (1 page) |
31 July 2006 | New director appointed (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 54 southmere drive bradford west yorkshire BD7 4EA (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (19 pages) |