Manchester
M23 9NX
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellard House Dallimore Road Manchester M23 9NX |
Director Name | Mr Anthony Roger Harrison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 December 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ellard House Dallimore Road Manchester M23 9NX |
Director Name | Paul Henry Parnham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy House Clotton Tarporley Cheshire CW6 0EH |
Registered Address | Ellard House Dallimore Road Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2011 | Application to strike the company off the register (3 pages) |
18 August 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
3 February 2011 | Resolutions
|
3 February 2011 | Company name changed ensor treatment services LIMITED\certificate issued on 03/02/11
|
25 August 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (4 pages) |
11 May 2010 | Director's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (4 pages) |
11 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
10 September 2009 | Accounts made up to 31 May 2009 (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
24 March 2009 | Accounts made up to 31 May 2008 (5 pages) |
5 March 2009 | Director appointed anthony roger harrison (2 pages) |
5 March 2009 | Appointment terminated director paul parnham (1 page) |
5 March 2009 | Director appointed anthony roger harrison (2 pages) |
5 March 2009 | Appointment Terminated Director paul parnham (1 page) |
4 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
24 May 2007 | Incorporation (12 pages) |
24 May 2007 | Incorporation (12 pages) |