Prestwich
Manchester
M25 0EA
Secretary Name | Katrina Maria Hands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 22 Central Road Didsbury Manchester M20 4ZD |
Director Name | Guy Davis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 36 Fields Road Lepton Huddersfield West Yorkshire HD8 0AQ |
Secretary Name | Mr Andrew Jonathan Lazare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Park Road Prestwich Manchester M25 0EA |
Director Name | Mrs Alison Tumilty |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 04 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Woodale Close Whittle Hall Great Sankey Warrington WA5 3GL |
Secretary Name | Katrina Maria Hands |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Flat 2 22 Central Road Didsbury Manchester M20 4ZD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3rd Floor Fourways House 57 Hilton Street Manchester Greater Manchester M1 2EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2007 | Application for striking-off (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
22 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
17 November 2006 | Resolutions
|
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 January 2006 | Director resigned (1 page) |
19 January 2006 | Incorporation (12 pages) |