Grappenhall
Warrington
Cheshire
WA4 2NS
Director Name | Craig Thomas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Lynwood Grove Sale Chesire M33 2AN |
Director Name | Mr David Anthony Elebert |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchliffe Manchester Road Knutsford Cheshire WA16 0NS |
Director Name | Mr Stuart George Robertson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Agnew Street Lytham St Annes Lancashire FY8 5NJ |
Director Name | Mr Gino Vella |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kirton Park Tynemouth Tyne & Wear NE30 2BP |
Secretary Name | Mr Gino Vella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kirton Park Tynemouth Tyne & Wear NE30 2BP |
Director Name | Mr Alexander David Flint |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2007) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Manor Barn Ramsey Road Kings Ripton Huntingdon Cambridgeshire PE28 2NW |
Secretary Name | Craig Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 23 Lynwood Grove Sale Chesire M33 2AN |
Secretary Name | Mr Alexander David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Manor Barn Ramsey Road Kings Ripton Huntingdon Cambridgeshire PE28 2NW |
Registered Address | 651a Mauldeth Road West Chorlton Manchester Gtr Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£366,534 |
Cash | £7 |
Current Liabilities | £430,145 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Appointment terminated secretary alexander flint (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 651A mauldeth road west chorlton cum hardy manchester M21 7SA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Return made up to 28/11/07; full list of members (4 pages) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 October 2007 | Return made up to 28/11/06; full list of members (7 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: poplar park cliff lane lymm warrington cheshire WA13 0TD (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 11 murray street camden london NW1 9RE (1 page) |
20 June 2006 | Ad 09/06/06--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |