Hayling Island
Hampshire
PO11 9SU
Director Name | Peter John Doyle |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Marsh Lane, Eversley Hook Hampshire RG27 0PD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Paul Hesketh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Cranford House 74 Schools Hill Cheadle Cheshire SK8 1JD |
Secretary Name | Paul Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Cranford House 74 Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Ground Floor Network House 475 Bolton Road Pendlebury Swinton Manchester M27 8BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | Return made up to 14/10/06; full list of members (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 78-82 church steet eccles manchester M30 0DA (1 page) |
12 June 2006 | New director appointed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
14 October 2005 | Incorporation (15 pages) |