Widnes
Cheshire
WA8 9BJ
Director Name | Mr Leonard Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years (closed 01 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Ringley Road Whitefield Manchester M45 7LH |
Secretary Name | Mrs Claire Berrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years (closed 01 November 2011) |
Role | Accountant |
Correspondence Address | 7 Cowan Way Widnes Cheshire WA8 9BJ |
Director Name | Mr Ahmed Alzaiter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Coulby Manor Farm Coulby Newham Middlesbrough Cleveland TS8 0RZ |
Director Name | Mr Peter Tarren |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 College Road Ripon North Yorkshire HG4 2HA |
Secretary Name | Jean Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Deerstone Ridge Wetherby Leeds West Yorkshire LS22 7XN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5th Floor 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Application to strike the company off the register (3 pages) |
23 August 2010 | Director's details changed for Mrs Claire Berrington on 9 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Claire Berrington on 9 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Mrs Claire Berrington on 9 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Claire Berrington on 9 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Mrs Claire Berrington on 9 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Mrs Claire Berrington on 9 October 2009 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from the croft business oark kirk deighton wetherby west yorkshre LS22 5HG (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from the croft business oark kirk deighton wetherby west yorkshre LS22 5HG (1 page) |
25 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
25 September 2008 | Location of register of members (1 page) |
24 September 2008 | Director and secretary's change of particulars / claire nash / 24/09/2008 (1 page) |
24 September 2008 | Director and Secretary's Change of Particulars / claire nash / 24/09/2008 / Title was: , now: mrs; Surname was: nash, now: berrington (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 May 2008 | Accounts made up to 31 August 2007 (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 1 highcliffe court, greenfold lane, wetherby west yorkshire LS22 6RE (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 1 highcliffe court, greenfold lane, wetherby west yorkshire LS22 6RE (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New secretary appointed;new director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New secretary appointed;new director appointed (1 page) |
4 September 2007 | Company name changed eura audit corporate accountants (auditors) LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed eura audit corporate accountants (auditors) LIMITED\certificate issued on 04/09/07 (2 pages) |
14 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Incorporation (16 pages) |
11 August 2006 | Incorporation (16 pages) |