Failsworth
Manchester
Lancashire
M35 0WU
Secretary Name | Alan Tapper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Somerset Road Failsworth Manchester Lancashire M35 0WU |
Director Name | Anthony Meeham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Frewland Avenue Stockport Cheshire SK3 8TZ |
Director Name | Mr Andrew Tapper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Electrical |
Country of Residence | United Kingdom |
Correspondence Address | 60 Medlock Road Woodhouses Failsworth Manchester M35 9WN |
Director Name | Mr Anthony Tapper |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Electrical |
Country of Residence | England |
Correspondence Address | 9 Waterfield Way Failsworth Manchester M35 9GE |
Director Name | Stephen Tapper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 60 Waterfield Way Failsworth Manchester Lancashire M35 9GE |
Director Name | Incorporation Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Registered Address | C/O 1st Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester Lancashire M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2009 | Application for striking-off (1 page) |
11 March 2009 | Appointment terminated director stephen tapper (1 page) |
11 March 2009 | Appointment terminated director anthony tapper (1 page) |
11 March 2009 | Appointment terminated director andrew tapper (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 February 2008 | Return made up to 06/01/08; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
14 June 2006 | New director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 1ST floor northern assurance buildings 9/21 princess street manchester M2 4DN (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |