Salford Quays
Manchester
M50 3XQ
Director Name | Mr Julian Urry |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jacobs Way Pickmere Knutsford Cheshire WA16 0GZ |
Secretary Name | Mr Steven James Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Tynedale Close Reddish Stockport Cheshire SK5 7NA |
Director Name | Mr Steven James Wilkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Tynedale Close Reddish Stockport Cheshire SK5 7NA |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 31 Tynedale Close, Reddish Stockport Cheshire SK5 7NA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
17 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
2 August 2007 | New director appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 111 merchants quay salford quays salford M50 3XQ (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
18 August 2006 | Incorporation (11 pages) |