Salford
Lancashire
M6 7FE
Director Name | Mrs Lisa Murray |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pinchclough Road Rossendale Lancashire BB4 9RT |
Director Name | Mr Paul Murray |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2009) |
Role | Security Manager |
Country of Residence | England |
Correspondence Address | 2 Pinchclough Road Rossendale Lancashire BB4 9RT |
Secretary Name | Lisa Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 2 Pinch Clough Road Rossendale Lancashire BB4 9RT |
Secretary Name | Adrian John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2009) |
Role | Accountant |
Correspondence Address | 11 Ollerton Court Manchester Road Chorlton Lancashire M16 0ED |
Director Name | Adrian John Whittaker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2009) |
Role | Accountant |
Correspondence Address | 11 Ollerton Court Manchester Road Chorlton Lancashire M16 0ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 14 West Point Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at 1 | Paul Murray 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2013 | Final Gazette dissolved following liquidation (1 page) |
8 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2013 | Completion of winding up (1 page) |
8 May 2013 | Completion of winding up (1 page) |
28 April 2011 | Order of court to wind up (2 pages) |
28 April 2011 | Order of court to wind up (2 pages) |
23 November 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Compulsory strike-off action has been suspended (1 page) |
27 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Appointment terminated director and secretary adrian whittaker (1 page) |
14 September 2009 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
14 September 2009 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
14 September 2009 | Appointment Terminated Director and Secretary adrian whittaker (1 page) |
13 September 2009 | Appointment terminated director paul murray (1 page) |
13 September 2009 | Appointment Terminated Director paul murray (1 page) |
25 March 2009 | Return made up to 21/11/08; full list of members (9 pages) |
25 March 2009 | Return made up to 21/11/08; full list of members (9 pages) |
2 March 2009 | Appointment Terminated Director lisa murray (1 page) |
2 March 2009 | Appointment terminated director lisa murray (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 1 darwen street old trafford manchester lancashire M16 9HT (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 1 darwen street old trafford manchester lancashire M16 9HT (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 2 pinchclough road rossendale lancashire BB4 9RT (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 2 pinchclough road rossendale lancashire BB4 9RT (2 pages) |
27 June 2008 | Director appointed adrian john whittaker (1 page) |
27 June 2008 | Director appointed adrian john whittaker (1 page) |
11 June 2008 | Secretary appointed adrian whittaker (1 page) |
11 June 2008 | Secretary appointed adrian whittaker (1 page) |
11 June 2008 | Appointment terminated secretary lisa murray (1 page) |
11 June 2008 | Appointment Terminated Secretary lisa murray (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 May 2008 | Company name changed singlechamp LTD\certificate issued on 30/05/08 (2 pages) |
24 May 2008 | Company name changed singlechamp LTD\certificate issued on 30/05/08 (2 pages) |
18 April 2008 | Director appointed peter hey (1 page) |
18 April 2008 | Director appointed lisa murray (1 page) |
18 April 2008 | Director appointed peter hey (1 page) |
18 April 2008 | Director appointed lisa murray (1 page) |
4 April 2008 | Secretary appointed lisa murray (2 pages) |
4 April 2008 | Secretary appointed lisa murray (2 pages) |
4 April 2008 | Ad 30/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Ad 30/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
2 April 2008 | Director appointed paul murray (2 pages) |
2 April 2008 | Director appointed paul murray (2 pages) |
20 March 2008 | Appointment Terminated Secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
21 November 2007 | Incorporation (9 pages) |
21 November 2007 | Incorporation (9 pages) |