Salford Quays
Manchester
M17 1HH
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Edward Millward |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Castlegate Prestbury Macclesfield Cheshire SK10 4AZ |
Director Name | Paul Williams |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Georgia Avenue Didsbury Manchester M20 1LX |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Trident One Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Appointment of Paul Anthony Cummings as a director (3 pages) |
19 April 2010 | Appointment of Paul Anthony Cummings as a director (3 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Termination of appointment of Edward Millward as a director (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Termination of appointment of Edward Millward as a director (1 page) |
2 September 2009 | Appointment terminated director paul williams (1 page) |
2 September 2009 | Appointment Terminated Director paul williams (1 page) |
7 May 2009 | Director appointed edward millward (2 pages) |
7 May 2009 | Director appointed paul williams (3 pages) |
7 May 2009 | Director appointed paul williams (3 pages) |
7 May 2009 | Director appointed edward millward (2 pages) |
1 May 2009 | Company name changed inspectadebt.co.uk LIMITED\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed inspectadebt.co.uk LIMITED\certificate issued on 05/05/09 (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from inspectadebt.co.uk LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 April 2009 | Ad 23/04/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
28 April 2009 | Ad 23/04/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
28 April 2009 | Ad 23/04/09 gbp si 50@1=50 gbp ic 1/51 (2 pages) |
28 April 2009 | Appointment terminated director lee gilburt (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Registered office changed on 28/04/2009 from inspectadebt.co.uk LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 April 2009 | Appointment Terminated Director Lee Gilburt (1 page) |
28 April 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Ad 23/04/09 gbp si 49@1=49 gbp ic 51/100 (2 pages) |
28 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
23 April 2009 | Incorporation (18 pages) |
23 April 2009 | Incorporation (18 pages) |