Swinton
Lancashire
M27 4AP
Secretary Name | Mr Peter Bruce Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(3 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | 53 Beech Drive Whalley Lancashire BB7 9RA |
Director Name | Trevor John Clark |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Miranda Drive Heathcote Warwick Warwickshire CV34 6FE |
Director Name | Mr Kevin Nigel Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Am Brunnen Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Director Name | Mr Nigel John Richmond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Ravenscroft Holmes Chapel Crewe Cheshire CW4 7HJ |
Secretary Name | Trevor John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Miranda Drive Heathcote Warwick Warwickshire CV34 6FE |
Director Name | Mr Christopher John Baranowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Avenue Road Dorridge Solihull B93 8LD |
Director Name | Mr Peter Winston Gordon Duguid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 29 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Maidenhead Road Stratford Upon Avon Warwick CV37 6XY |
Director Name | Mr Peter Bruce Gill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 53 Beech Drive Whalley Lancashire BB7 9RA |
Registered Address | Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2009 | Application for striking-off (1 page) |
24 August 2009 | Appointment terminated director peter gill (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 September 2008 | Secretary appointed mr peter bruce gill (1 page) |
5 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
5 September 2008 | Appointment terminated secretary trevor clark (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from whs halo water orton lane minworth sutton coldfield west midlands B76 9BW united kingdom (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Appointment terminated director nigel richmond (1 page) |
4 September 2008 | Appointment terminated director trevor clark (1 page) |
4 September 2008 | Director appointed mr peter bruce gill (1 page) |
4 September 2008 | Director appointed mr john michael riley (1 page) |
8 May 2008 | Director appointed mr peter winston gordon duguid (1 page) |
8 May 2008 | Appointment terminated director christopher baranowski (1 page) |
8 May 2008 | Appointment terminated director peter duguid (1 page) |
7 May 2008 | Director appointed mr christopher john baranowski (1 page) |
15 April 2008 | Appointment terminated director kevin franklin (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page) |
15 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 4 hockley court, 2401 stratford road, hockley heath solihull west midlands B94 6NW (1 page) |
23 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 September 2005 | Resolutions
|