High Harrington
Cumbria
CA14 4NG
Director Name | Dean Raymond Benson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 September 2016) |
Role | Asset Manager |
Correspondence Address | 10 Thistle Way Oldham Lancashire OL4 2RA |
Secretary Name | Dean Raymond Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 September 2016) |
Role | Asset Manager |
Correspondence Address | 10 Thistle Way Oldham Lancashire OL4 2RA |
Director Name | Dariusz Dunleavey |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Upton Street Workington Cumbria CA14 2BJ |
Director Name | Richard Dean Sewell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 6 Abbott Wood Great Clifton Workington CA14 1TP |
Secretary Name | Joanne Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbott Wood Great Clifton Workington Cumbria CA14 1TP |
Director Name | Mr Dean Jordan Mason |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 2009) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Travis Court Royton Oldham OL2 6YX |
Secretary Name | Mr Dean Jordan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 2009) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Travis Court Royton Oldham OL2 6YX |
Registered Address | 10 Thistle Way Moorside Oldham Lancashire OL4 2RA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2016 | Final Gazette dissolved following liquidation (1 page) |
15 October 2010 | Completion of winding up (1 page) |
15 October 2010 | Dissolution deferment (1 page) |
15 October 2010 | Dissolution deferment (1 page) |
15 October 2010 | Completion of winding up (1 page) |
26 April 2010 | Order of court to wind up (2 pages) |
26 April 2010 | Order of court to wind up (2 pages) |
20 April 2010 | Order of court to wind up (2 pages) |
20 April 2010 | Order of court to wind up (2 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | 288B 23/12/07 - director dean mason sewell not on records. Log form. (1 page) |
13 November 2009 | 288B 23/12/07 - director dean mason sewell not on records. Log form. (1 page) |
29 July 2009 | Director and secretary appointed dean raymond benson logged form (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 49 travis court royton oldham lancs OL2 6YX (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 49 travis court royton oldham lancs OL2 6YX (1 page) |
29 July 2009 | Director and secretary appointed dean raymond benson logged form (1 page) |
17 July 2009 | Appointment terminate, director and secretary dean jordan mason logged form (2 pages) |
17 July 2009 | Appointment terminate, director and secretary dean jordan mason logged form (2 pages) |
17 July 2009 | Director and secretary appointed dean raymond benson (1 page) |
17 July 2009 | Director and secretary appointed dean raymond benson (1 page) |
5 June 2009 | Appointment terminated director richard sewell (1 page) |
5 June 2009 | Director and secretary appointed dean jordan mason (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from fairways scaw road high harrington cumbria CA14 4NG (1 page) |
5 June 2009 | Appointment terminated director richard sewell (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from fairways scaw road high harrington cumbria CA14 4NG (1 page) |
5 June 2009 | Director and secretary appointed dean jordan mason (2 pages) |
8 April 2009 | Compulsory strike-off action has been suspended (1 page) |
8 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
14 May 2008 | Secretary appointed dean sewell (1 page) |
14 May 2008 | Appointment terminate, director and secretary joanne sewell logged form (1 page) |
14 May 2008 | Secretary appointed dean sewell (1 page) |
14 May 2008 | Appointment terminate, director dariusz dunleavey logged form (1 page) |
14 May 2008 | Appointment terminate, director and secretary joanne sewell logged form (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page) |
14 May 2008 | Appointment terminate, director dariusz dunleavey logged form (1 page) |
6 November 2007 | Incorporation (14 pages) |
6 November 2007 | Incorporation (14 pages) |