West Malling
Kent
ME19 4RE
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Closed |
Appointed | 20 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 27 November 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Katherine Elizabeth Eldridge |
---|---|
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(4 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2011) |
Role | Finance Director Travel |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southworth Road Newton-Le-Willows Merseyside WA12 0BL |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(4 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Sevenoaks Road Ightham Sevenoaks Kent TN15 9AA |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Wind Down 123 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2012 | Application to strike the company off the register (3 pages) |
1 August 2012 | Application to strike the company off the register (3 pages) |
23 July 2012 | Termination of appointment of Katherine Elizabeth Eldridge as a secretary on 20 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
23 July 2012 | Appointment of Katy Jane Arnold as a secretary (1 page) |
23 July 2012 | Appointment of Katy Jane Arnold as a secretary on 20 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
23 July 2012 | Termination of appointment of Michael David Greenacre as a director on 20 July 2012 (1 page) |
23 July 2012 | Appointment of Mr Martyn James Wates as a director (2 pages) |
23 July 2012 | Appointment of Mr Martyn James Wates as a director on 20 July 2012 (2 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
14 September 2011 | Termination of appointment of Paul Andrew Hemingway as a director on 9 March 2011 (1 page) |
14 September 2011 | Termination of appointment of Stuart Jackson as a director (1 page) |
14 September 2011 | Termination of appointment of Stuart Robert Jackson as a director on 9 March 2011 (1 page) |
14 September 2011 | Termination of appointment of Paul Hemingway as a director (1 page) |
2 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Appointment of Mr Stuart Robert Jackson as a director (2 pages) |
8 April 2010 | Appointment of Mr Paul Andrew Hemingway as a director (2 pages) |
8 April 2010 | Appointment of Mr Stuart Robert Jackson as a director (2 pages) |
8 April 2010 | Appointment of Mr Paul Andrew Hemingway as a director (2 pages) |
8 April 2010 | Appointment of Mr Richard David Francis as a director (2 pages) |
8 April 2010 | Appointment of Mr Richard David Francis as a director (2 pages) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|