Prenton
Wirral
Merseyside
CH43 3DP
Wales
Secretary Name | Robert James Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | Grat Britain |
Correspondence Address | 15 Sherwood Avenue Radcliffe Manchester Lancashire M26 4LE |
Director Name | Wayne Hitchman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2007) |
Role | Joint M D |
Correspondence Address | 76 Ladyacre Close Lymm Cheshire WA13 0SR |
Secretary Name | Kenneth James Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2007) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | Garthmoor Henshaw Woods Walsden West Yorkshire OL14 6RA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Stafford & Co Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,895 |
Cash | £1,165 |
Current Liabilities | £43,166 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Director's change of particulars / neil hitchman / 01/08/2006 (1 page) |
8 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Ad 11/08/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: nailson mill gaskell street bolton BL1 2QE (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |