Wythenshawe
Manchester
M23 2SR
Secretary Name | Carl Alan Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year (closed 08 May 2007) |
Role | Heating Engineer |
Correspondence Address | 68 Marland Crescent Reddish Stockport Cheshire SK5 6UA |
Director Name | Andrew Berry |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 277 Thornley Lane South Reddish Stockport Cheshire |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Kerry Mc Dermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 277 Thornley Lane South Reddish Stockport Cheshire |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Steven Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 4 Higginson Road Stockport Cheshire SK5 6BG |
Registered Address | 47 Manchester Road Denton Manchester M34 2AF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 16 st john street london EC1M 4NT (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
15 July 2005 | Incorporation (14 pages) |