Prestwich
Manchester
M25 0AY
Director Name | Mr John Arnold |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 March 2010) |
Role | Company Director |
Correspondence Address | 20 Addenbrookes Road Newport Pagnell Bucks MK16 9FD |
Secretary Name | Mr John Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 March 2010) |
Role | Company Director |
Correspondence Address | 20 Addenbrookes Road Newport Pagnell Bucks MK16 9FD |
Director Name | Mr Keith William Eastham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Director Name | Colin Evans |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 32,Ringley Road West Radcliffe Manchester M26 1DJ |
Secretary Name | Mr Keith William Eastham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2010 | Final Gazette dissolved following liquidation (1 page) |
18 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 11 August 2009 (5 pages) |
15 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 August 2008 | Appointment of a voluntary liquidator (1 page) |
22 August 2008 | Resolutions
|
22 August 2008 | Appointment of a voluntary liquidator (1 page) |
22 August 2008 | Statement of affairs with form 4.19 (6 pages) |
22 August 2008 | Statement of affairs with form 4.19 (6 pages) |
22 August 2008 | Resolutions
|
17 July 2008 | Registered office changed on 17/07/2008 from tomlinsons st johns court 72 gartside sttreet manchester M3 3EL (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from tomlinsons st johns court 72 gartside sttreet manchester M3 3EL (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from concept house, europa park stonclough road manchester M261GG (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from concept house, europa park stonclough road manchester M261GG (1 page) |
21 May 2008 | Appointment terminated director colin evans (1 page) |
21 May 2008 | Appointment Terminated Director colin evans (1 page) |
21 May 2008 | Director and secretary appointed john arnold (2 pages) |
21 May 2008 | Appointment Terminated Director and Secretary keith eastham (1 page) |
21 May 2008 | Appointment terminated director and secretary keith eastham (1 page) |
21 May 2008 | Director and secretary appointed john arnold (2 pages) |
5 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
7 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
7 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Return made up to 08/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 08/11/06; full list of members
|
24 January 2006 | Ad 09/01/06--------- £ si 4902@1=4902 £ ic 100/5002 (2 pages) |
24 January 2006 | Ad 09/01/06--------- £ si 4902@1=4902 £ ic 100/5002 (2 pages) |
13 January 2006 | Nc inc already adjusted 09/01/06 (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Nc inc already adjusted 09/01/06 (1 page) |
19 December 2005 | Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2005 | Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
8 November 2005 | Incorporation (13 pages) |
8 November 2005 | Incorporation (13 pages) |