Warren Cutting
Kingston On Thames
KT2 7HS
Director Name | Richard Howard Kendal |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | Spring House Warren Cutting Kingston Upon Thames KT2 7HS |
Director Name | Mr David Arthur Fuller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Guilford Avenue Kingston Upon Thames Surrey KT5 8DQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Return made up to 04/01/09; full list of members (3 pages) |
1 May 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 March 2009 | Accounts made up to 30 September 2008 (1 page) |
19 January 2009 | Appointment Terminated Director david fuller (1 page) |
19 January 2009 | Appointment terminated director david fuller (1 page) |
11 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
14 November 2007 | Accounts made up to 30 September 2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 September 2007 | Accounts made up to 30 September 2006 (1 page) |
17 May 2007 | Return made up to 04/01/07; full list of members; amend (7 pages) |
17 May 2007 | Return made up to 04/01/07; full list of members; amend (7 pages) |
3 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
3 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
26 September 2006 | Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2006 | Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
23 August 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 17 st annes square manchester M2 7PW (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 17 st annes square manchester M2 7PW (1 page) |
23 August 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Incorporation (9 pages) |
4 January 2006 | Incorporation (9 pages) |