Halton
Lancaster
LA2 6QQ
Director Name | Mr Richard John Law |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Melin Meiarth Bryn Saith Marchog Corwen Clwyd LL21 9RY Wales |
Secretary Name | Mr Richard John Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Melin Meiarth Bryn Saith Marchog Corwen Clwyd LL21 9RY Wales |
Secretary Name | Oliver George Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2007) |
Role | Finance Director |
Correspondence Address | 9 Moor Park Road Didsbury Manchester Lancashire M20 5PF |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Unit 1 Castlehill Bredbury Park Industrial Estate Bredbury Stockport SK6 2SU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 9 moor park road didsbury manchester M20 5PF (1 page) |
15 April 2008 | Appointment terminated secretary oliver skipper (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: melin meiarth bryn saith marchog corwen clwyd LL21 9RY (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: unit 1 castlehill horsfield way bredbury park industrial estate bredbury stockport cheshire SK6 2SU (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
31 October 2005 | Incorporation (10 pages) |