19 Dickinson Street
Manchester
Lancashire
M1 4LX
Director Name | John Arthur Cardwell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 18 Stockport Road Manchester Lancashire M12 6AN |
Secretary Name | Victoria May Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 May 2006) |
Role | Solicitor |
Correspondence Address | Apartment 18 Princess House 144 Princess Street Manchester Greater Manchester M1 7EP |
Secretary Name | Elaine Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 October 2006) |
Role | Trainee Solicitor |
Correspondence Address | 58 Hacking Street Salford Lancashire M7 4YD |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 10 Williams House Manchester Science Park Lloyd Street North Manchester M15 6SE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2007 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
4 August 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
8 July 2005 | Incorporation (12 pages) |