2a Carlton Road, Hale
Altrincham
Cheshire
WA15 8RJ
Secretary Name | Mr Christopher Matthew Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 June 2009) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 40 Higham Lane Gee Cross Hyde Cheshire SK14 5LR |
Director Name | Mr Christopher Matthew Bird |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2009) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 40 Higham Lane Gee Cross Hyde Cheshire SK14 5LR |
Director Name | Mr Fred Done |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2009) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | The Aviary Mill Brow Worsley Manchester M28 2NJ |
Director Name | Mr John Thomas Kennedy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | June Corner Hawley Drive Hale Barns Altrincham Cheshire WA15 0DP |
Director Name | Gerry (Kui Man) Yeung |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 June 2009) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Camellia House Mauldeth Road Heaton Moor Stockport Cheshire SK4 3QU |
Director Name | Mr Simon John Wallwork |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Susan Lesley Roberts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Worsley Road Worsley Manchester Lancashire M28 2SH |
Director Name | Anil Ruia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £126,033 |
Cash | £16,622 |
Current Liabilities | £32,647 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (2 pages) |
12 January 2009 | Appointment terminated director anil ruia (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
21 April 2008 | Return made up to 21/03/08; full list of members (7 pages) |
18 April 2008 | Director and secretary's change of particulars / christopher bird / 31/12/2007 (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page) |
14 January 2008 | New director appointed (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Nc inc already adjusted 20/11/07 (1 page) |
10 January 2008 | Ad 20/11/07--------- £ si [email protected]=210000 £ ic 270000/480000 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 123 deansgate manchester M3 2BU (1 page) |
11 May 2007 | Return made up to 21/03/07; full list of members (10 pages) |
2 May 2007 | Director's particulars changed (1 page) |
10 December 2006 | Memorandum and Articles of Association (9 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Ad 26/09/06--------- £ si [email protected]=269999 £ ic 1/270000 (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | S-div 18/09/06 (2 pages) |
11 October 2006 | Nc inc already adjusted 26/09/06 (2 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
21 March 2006 | Incorporation (23 pages) |