Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary Name | Mr Douglas Glasby |
---|---|
Status | Closed |
Appointed | 31 July 2012(5 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | A7 The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Secretary Name | Mrs Angela Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Demesne Drive Stalybridge Cheshire SK15 2PP |
Secretary Name | Jennifer Susan Leiper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 5 Mill Lane Appley Bridge Wigan Lancashire WN6 9DA |
Registered Address | A7 The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Application to strike the company off the register (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
16 August 2012 | Appointment of Mr Douglas Glasby as a secretary on 31 July 2012 (1 page) |
16 August 2012 | Termination of appointment of Jennifer Leiper as a secretary (1 page) |
16 August 2012 | Termination of appointment of Jennifer Susan Leiper as a secretary on 31 July 2012 (1 page) |
16 August 2012 | Appointment of Mr Douglas Glasby as a secretary (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
6 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
6 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
14 May 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
14 May 2009 | Accounts made up to 31 July 2008 (7 pages) |
10 October 2008 | Return made up to 16/07/08; full list of members (6 pages) |
10 October 2008 | Secretary appointed jennifer susan leiper (2 pages) |
10 October 2008 | Appointment Terminated Secretary angela rathbone (1 page) |
10 October 2008 | Secretary appointed jennifer susan leiper (2 pages) |
10 October 2008 | Appointment terminated secretary angela rathbone (1 page) |
10 October 2008 | Return made up to 16/07/08; full list of members (6 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
28 October 2007 | Ad 17/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2007 | New director appointed (6 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
28 October 2007 | New director appointed (6 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Ad 17/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2007 | New secretary appointed (2 pages) |
16 July 2007 | Incorporation (22 pages) |
16 July 2007 | Incorporation (22 pages) |