Altrincham
Cheshire
WA15 8AB
Director Name | Thomas Blair Biggerstaff |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2012) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Bowdon House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Kenneth Erwin Compton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Bowdon House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
22 February 2013 | Termination of appointment of P & P Secretaries Limited as a secretary on 15 February 2013 (1 page) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
23 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
20 March 2012 | Termination of appointment of Thomas Biggerstaff as a director (1 page) |
20 March 2012 | Termination of appointment of Thomas Blair Biggerstaff as a director on 3 February 2012 (1 page) |
14 November 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 November 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Appointment of John Patrick O'shaughnessy as a director (2 pages) |
27 May 2011 | Appointment of John Patrick O'shaughnessy as a director (2 pages) |
26 May 2011 | Termination of appointment of Kenneth Compton as a director (1 page) |
26 May 2011 | Termination of appointment of Kenneth Compton as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 December 2008 | Accounts made up to 31 December 2007 (1 page) |
20 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
20 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
5 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 November 2007 | Company name changed fleetness 542 LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed fleetness 542 LIMITED\certificate issued on 06/11/07 (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (18 pages) |
26 March 2007 | Incorporation (18 pages) |