Manchester
M50 2GL
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Status | Closed |
Appointed | 25 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mrs Janita Hayley Heaton-Rue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Pentre Halkyn Holywell Flintshire CH8 8HP Wales |
Director Name | Mr Michael Stanley Whines |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hendre Farmhouse Denbigh Road Bodfari LL16 4BP Wales |
Director Name | Mr Nigel George Griffiths |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Windsor Clive Drive St. Fagans Cardiff South Glamorgan CF5 6HQ Wales |
Director Name | Mr Geoffrey James Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rhiwbina Hill Rhiwbina Cardiff South Glamorgan CF14 6UN Wales |
Director Name | Mr Martin Russell Thomas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kullenwood Painswick Old Road Stroud Gloucestershire GL6 7QN Wales |
Secretary Name | Mr Geoffrey James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rhiwbina Hill Rhiwbina Cardiff South Glamorgan CF14 6UN Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Registered office address changed from Unit 7 Charnwood Court Parc Nantgarw Nantgarw Cardiff CF15 7QZ on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Unit 7 Charnwood Court Parc Nantgarw Nantgarw Cardiff CF15 7QZ on 30 March 2011 (1 page) |
29 March 2011 | Appointment of Mr David John Bolton as a director (2 pages) |
29 March 2011 | Termination of appointment of Geoffrey Thomas as a director (1 page) |
29 March 2011 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
29 March 2011 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
29 March 2011 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
29 March 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
29 March 2011 | Termination of appointment of Geoffrey Thomas as a secretary (1 page) |
29 March 2011 | Appointment of Mr David John Bolton as a director (2 pages) |
29 March 2011 | Appointment of Mr Paul Spry as a director (2 pages) |
29 March 2011 | Termination of appointment of Nigel Griffiths as a director (1 page) |
29 March 2011 | Termination of appointment of Geoffrey Thomas as a director (1 page) |
29 March 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
29 March 2011 | Termination of appointment of Geoffrey Thomas as a secretary (1 page) |
29 March 2011 | Appointment of Mr Paul Spry as a director (2 pages) |
29 March 2011 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
29 March 2011 | Termination of appointment of Nigel Griffiths as a director (1 page) |
23 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
23 February 2011 | Termination of appointment of Martin Thomas as a director (1 page) |
23 February 2011 | Termination of appointment of Martin Thomas as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Director appointed nigel george griffiths (2 pages) |
1 October 2009 | Director appointed nigel george griffiths (2 pages) |
24 September 2009 | Director and secretary appointed geoffrey james thomas (2 pages) |
24 September 2009 | Appointment Terminated Director michael whines (1 page) |
24 September 2009 | Director appointed martin thomas (2 pages) |
24 September 2009 | Appointment terminated director michael whines (1 page) |
24 September 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from the coach house south street caerwys mold CH7 5AF (1 page) |
24 September 2009 | Appointment Terminated Secretary janita heaton-rue (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from the coach house south street caerwys mold CH7 5AF (1 page) |
24 September 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
24 September 2009 | Appointment terminated secretary janita heaton-rue (1 page) |
24 September 2009 | Director appointed martin thomas (2 pages) |
24 September 2009 | Director and secretary appointed geoffrey james thomas (2 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Ad 30/04/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
2 June 2009 | Ad 30/04/09 gbp si 4@1=4 gbp ic 1/5 (2 pages) |
4 February 2009 | Accounts made up to 30 June 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 May 2008 | Director appointed mr michael stanley whines (1 page) |
20 May 2008 | Director appointed mr michael stanley whines (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
16 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Incorporation (12 pages) |
1 June 2007 | Incorporation (12 pages) |