Dewsbury
West Yorkshire
WF13 6DD
Director Name | Christopher Matthew Jenkins |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 25 Wynford Rise Leeds West Yorkshire LS16 6HX |
Director Name | Alastair Elliott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2006) |
Role | Advisory |
Correspondence Address | 130 Quebec Building Bury Street Manchester Lancs M3 7DU |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 130 Quebec Building, Bury Street Manchester Lancs M3 7DU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
27 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
19 March 2007 | Return made up to 15/11/06; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 130 quebec building bury road manchester lancs M3 7DU (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: sutie 140 great northern house 275 deansgate manchester lancashire M3 4EL (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 77B broadgate lane horsforth leeds west yorks LS18 5DU (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
14 December 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |