Failsworth
Manchester
Lancashire
M35 0GW
Secretary Name | ALC Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 29 Gretdale Avenue Lytham St Annes Lancashire FY8 2EE |
Director Name | Ms Vanessa Suzanne Attenborough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 59 Piccadily Manchester Greater Manchest M1 2AQ |
Director Name | Mr Andrew Godfrey John Lazell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2008) |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | 29 Gretdale Avenue Lytham St Annes Lancashire FY8 2EE |
Director Name | Beverley Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 20 September 2009) |
Role | Dales Executive |
Correspondence Address | 43 Thurnham Road Ashton On Ribble Preston Lancashire PR2 1QB |
Registered Address | 148 Bradford Road Miles Platting Manchester Greater Manchester M40 7AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 29 gretdale avenue lytham st annes lancashire FY8 2EE (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 29 gretdale avenue lytham st annes lancashire FY8 2EE (1 page) |
24 September 2009 | Director appointed mr peter kay (1 page) |
24 September 2009 | Director appointed mr peter kay (1 page) |
23 September 2009 | Appointment terminated director beverley moon (1 page) |
23 September 2009 | Appointment Terminated Director beverley moon (1 page) |
1 July 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 January 2009 | Director appointed beverley moon (2 pages) |
20 January 2009 | Director appointed beverley moon (2 pages) |
9 December 2008 | Appointment terminated director andrew lazell (1 page) |
9 December 2008 | Appointment Terminated Director andrew lazell (1 page) |
27 November 2008 | Company name changed evolving innovations LIMITED\certificate issued on 27/11/08 (2 pages) |
27 November 2008 | Company name changed evolving innovations LIMITED\certificate issued on 27/11/08 (2 pages) |
14 July 2008 | Director appointed andrew godfrey john lazell (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 4TH floor 59 piccadily manchester greater manchest M1 2AQ uk (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 4TH floor 59 piccadily manchester greater manchest M1 2AQ uk (1 page) |
14 July 2008 | Director appointed andrew godfrey john lazell (2 pages) |
11 July 2008 | Appointment Terminated Director vanessa attenborough (1 page) |
11 July 2008 | Appointment terminated director vanessa attenborough (1 page) |
1 April 2008 | Incorporation (19 pages) |
1 April 2008 | Incorporation (19 pages) |