Leeds
West Yorkshire
LS17 7HX
Director Name | Mr Andrew Lloyd Neil Saipe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Prestwich Park Road South Prestwich Manchester M25 9PE |
Director Name | Daniel Eric Schweiger |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Chapel Lane Halebarns Altrincham WA15 0AJ |
Director Name | Mark Alexander Harry Schweiger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Anne Julie Glennon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2009) |
Role | Financial Controller |
Correspondence Address | 66 Poulton Crescent Woolston Warrington Cheshire WA1 4QP |
Secretary Name | Mr Andrew Saipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Prestwich Park Road South Prestwich Manchester M25 9PE |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Cheshire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: st james building, 79 oxford street, manchester lancashire M1 6HT (1 page) |
17 May 2007 | Ad 02/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page) |
8 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
4 May 2007 | Secretary resigned (1 page) |