Denton
Manchester
M34 2SX
Director Name | Christopher Humphreys |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 September 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Mr Philip Hulme |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Sarah Jane Sophia Blakemore |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Nadine Clokey |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Brittany Storm Hulme |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Elizabeth Mason |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Tiziana Schuster |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Eloise Rose Slack |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Pollyanna Evelyn Williams |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Bethany Wood |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Cariad Wright |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Lucy Wright |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Director Name | Tracy Xiao |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
Registered Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 20 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 October |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2013 | Total exemption small company accounts made up to 20 October 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 20 October 2012 (7 pages) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Application to strike the company off the register (4 pages) |
15 May 2013 | Application to strike the company off the register (4 pages) |
8 May 2012 | Termination of appointment of Lucy Wright as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Eloise Rose Slack as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Philip Hulme as a director (1 page) |
8 May 2012 | Termination of appointment of Cariad Wright as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Bethany Wood as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Pollyanna Williams as a director (1 page) |
8 May 2012 | Termination of appointment of Nadine Clokey as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Tiziana Schuster as a director (1 page) |
8 May 2012 | Termination of appointment of Tiziana Schuster as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Eloise Slack as a director (1 page) |
8 May 2012 | Termination of appointment of Tracy Xiao as a director (1 page) |
8 May 2012 | Termination of appointment of Sarah Blakemore as a director (1 page) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Termination of appointment of Bethany Wood as a director (1 page) |
8 May 2012 | Termination of appointment of Lucy Wright as a director (1 page) |
8 May 2012 | Termination of appointment of Nadine Clokey as a director (1 page) |
8 May 2012 | Termination of appointment of Tracy Xiao as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Sarah Jane Sophia Blakemore as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Elizabeth Mason as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Elizabeth Mason as a director (1 page) |
8 May 2012 | Termination of appointment of Cariad Wright as a director (1 page) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Termination of appointment of Pollyanna Evelyn Williams as a director on 19 March 2012 (1 page) |
8 May 2012 | Termination of appointment of Philip Hulme as a director on 19 March 2012 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 20 October 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 20 October 2011 (4 pages) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (11 pages) |
12 May 2011 | Termination of appointment of Brittany Hulme as a director (1 page) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (11 pages) |
12 May 2011 | Termination of appointment of Brittany Hulme as a director (1 page) |
7 April 2011 | Current accounting period extended from 30 April 2011 to 20 October 2011 (3 pages) |
7 April 2011 | Current accounting period extended from 30 April 2011 to 20 October 2011 (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
10 May 2010 | Appointment of Tracy Xiao as a director (3 pages) |
10 May 2010 | Appointment of Cariad Wright as a director (3 pages) |
10 May 2010 | Appointment of Elizabeth Mason as a director (3 pages) |
10 May 2010 | Appointment of Christopher Humphreys as a director (3 pages) |
10 May 2010 | Appointment of Tiziana Schuster as a director (3 pages) |
10 May 2010 | Appointment of Eloise Rose Slack as a director (3 pages) |
10 May 2010 | Appointment of Lucy Wright as a director (3 pages) |
10 May 2010 | Appointment of Nadine Clokey as a director (3 pages) |
10 May 2010 | Appointment of Eloise Rose Slack as a director (3 pages) |
10 May 2010 | Appointment of Cariad Wright as a director (3 pages) |
10 May 2010 | Appointment of Bethany Wood as a director (3 pages) |
10 May 2010 | Appointment of Charlotte Ellen Compton as a director (3 pages) |
10 May 2010 | Appointment of Tiziana Schuster as a director (3 pages) |
10 May 2010 | Appointment of Brittany Storm Hulme as a director (3 pages) |
10 May 2010 | Appointment of Pollyanna Evelyn Williams as a director (3 pages) |
10 May 2010 | Appointment of Lucy Wright as a director (3 pages) |
10 May 2010 | Appointment of Bethany Wood as a director (3 pages) |
10 May 2010 | Appointment of Tracy Xiao as a director (3 pages) |
10 May 2010 | Appointment of Charlotte Ellen Compton as a director (3 pages) |
10 May 2010 | Appointment of Sarah Jane Sophia Blakemore as a director (3 pages) |
10 May 2010 | Appointment of Brittany Storm Hulme as a director (3 pages) |
10 May 2010 | Appointment of Elizabeth Mason as a director (3 pages) |
10 May 2010 | Appointment of Pollyanna Evelyn Williams as a director (3 pages) |
10 May 2010 | Appointment of Sarah Jane Sophia Blakemore as a director (3 pages) |
10 May 2010 | Appointment of Nadine Clokey as a director (3 pages) |
10 May 2010 | Appointment of Christopher Humphreys as a director (3 pages) |
6 May 2010 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 6 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Ceri John as a director (2 pages) |
6 May 2010 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 6 May 2010 (2 pages) |
6 May 2010 | Termination of appointment of Ceri John as a director (2 pages) |
6 May 2010 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Phillip Hulme as a director (3 pages) |
6 May 2010 | Appointment of Phillip Hulme as a director (3 pages) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|