Irlam
Manchester
Lancashire
M44 6NN
Secretary Name | Mr Samuel Ian Mitten |
---|---|
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wellbank Dingle Lane Sandbach Cheshire CW11 1FQ |
Director Name | Mr Brian Leslie Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(1 month after company formation) |
Appointment Duration | 2 years (closed 26 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Woodrow Business Centre Irlam Manchester Lancashire M44 6NN |
Director Name | Mr Anthony Mitten |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(1 month after company formation) |
Appointment Duration | 2 years (closed 26 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Woodrow Business Centre Irlam Manchester Lancashire M44 6NN |
Director Name | Mr Carl David Mitten |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(1 month after company formation) |
Appointment Duration | 2 years (closed 26 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Woodrow Business Centre Irlam Manchester Lancashire M44 6NN |
Director Name | Mr Stephen James Mitten |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(1 month after company formation) |
Appointment Duration | 2 years (closed 26 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Woodrow Business Centre Irlam Manchester Lancashire M44 6NN |
Registered Address | Unit 6 Woodrow Business Centre Irlam Manchester Lancashire M44 6NN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Application to strike the company off the register (3 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
28 January 2011 | Company name changed tps healthcare construction LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Change of name notice (2 pages) |
30 June 2010 | Appointment of Anthony Mitten as a director (3 pages) |
30 June 2010 | Appointment of Brian Leslie Davies as a director (3 pages) |
30 June 2010 | Appointment of Carl David Mitten as a director (3 pages) |
30 June 2010 | Appointment of Stephen James Mitten as a director (3 pages) |
30 June 2010 | Appointment of Stephen James Mitten as a director (3 pages) |
30 June 2010 | Appointment of Anthony Mitten as a director (3 pages) |
30 June 2010 | Appointment of Carl David Mitten as a director (3 pages) |
30 June 2010 | Appointment of Brian Leslie Davies as a director (3 pages) |
12 May 2010 | Incorporation (22 pages) |
12 May 2010 | Incorporation (22 pages) |