Cardinal House 20 St. Marys Parsonage
Manchester
M3 2LY
Director Name | Mr Nicholas Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LY |
Director Name | Anthony Paul Bamford |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LY |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | 4th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Application to strike the company off the register (3 pages) |
22 April 2010 | Appointment of Anthony Paul Bamford as a director (3 pages) |
22 April 2010 | Appointment of Anthony Paul Bamford as a director (3 pages) |
23 November 2009 | Director's details changed for Mr Nehal Farooqui on 14 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nehal Farooqui on 14 November 2009 (2 pages) |
16 November 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
16 November 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 November 2009 (1 page) |
16 November 2009 | Appointment of Nehal Farooqui as a director (2 pages) |
16 November 2009 | Appointment of Nehal Farooqui as a director (2 pages) |
16 November 2009 | Appointment of Mr Nicholas Heywood as a director (2 pages) |
16 November 2009 | Appointment of Mr Nicholas Heywood as a director (2 pages) |
16 November 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
14 November 2009 | Incorporation Statement of capital on 2009-11-14
|
14 November 2009 | Incorporation Statement of capital on 2009-11-14
|
14 November 2009 | Incorporation Statement of capital on 2009-11-14
|