Worsley
Manchester
M28 2NJ
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(9 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 07 April 2009) |
Role | Accountant |
Correspondence Address | 20 Hillside Drive Middleton Manchester Lancashire M24 2LS |
Director Name | Mr Thomas Vince Regan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 07 April 2009) |
Role | Travel Agent |
Correspondence Address | 49 Royal Court Drive Bolton Lancashire BL3 3RS |
Secretary Name | Kevin Paul Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 1997) |
Role | Banker |
Correspondence Address | Treetops Gravesend Road Wrotham Sevenoaks Kent TN15 7JJ |
Director Name | Anthony Doyle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 2000) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Heronscourt Lightwater Surrey GU18 5SW |
Director Name | Austen Robert Gravestock |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 October 2003) |
Role | Travel Consultant |
Correspondence Address | Cable House Hunts Common Hartley Wintney Hampshire RG27 8AB |
Director Name | Michael Colin Gratton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2003) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Salisbury Road Farnborough Hampshire GU14 7AJ |
Secretary Name | Austen Robert Gravestock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Cable House Hunts Common Hartley Wintney Hampshire RG27 8AB |
Director Name | Mr Kevin Paul Tye |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 September 2003) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 166 Butchers Lane Mereworth Kent ME18 5QE |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyhill House Walkden Road Worsley Manchester Lancashire M28 2NH |
Director Name | Julia Annette Tye |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 16 Butchers Lane Mereworth Maidstone Kent ME18 5QG |
Secretary Name | Mr Peter Eric Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyhill House Walkden Road Worsley Manchester Lancashire M28 2NH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2008 | Application for striking-off (1 page) |
16 October 2008 | Director appointed mr thomas vince regan (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Return made up to 22/05/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Return made up to 22/05/04; full list of members
|
18 January 2005 | New secretary appointed (2 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house millbrow worsley road worsley manchester M28 4WL (1 page) |
8 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: 40-42 high street maldon essex CM9 5PN (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
20 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Return made up to 22/05/03; full list of members
|
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2003 | Return made up to 22/05/02; full list of members
|
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Ad 24/09/01--------- £ si 60000@1=60000 £ ic 460000/520000 (2 pages) |
13 June 2001 | Return made up to 22/05/01; full list of members
|
31 January 2001 | Particulars of mortgage/charge (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 September 2000 | Company name changed tony doyle pursuits LIMITED\certificate issued on 22/09/00 (2 pages) |
19 September 2000 | Return made up to 22/05/00; full list of members (7 pages) |
31 August 2000 | Director resigned (1 page) |
26 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 June 1999 | Ad 30/12/98--------- £ si 100000@1=100000 £ ic 360000/460000 (2 pages) |
29 January 1999 | Director resigned (1 page) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Ad 21/09/98--------- £ si 310000@1=310000 £ ic 50000/360000 (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 August 1998 | Particulars of mortgage/charge (5 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Return made up to 22/05/98; full list of members
|
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 December 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
22 October 1997 | Ad 31/05/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
4 August 1997 | Return made up to 22/05/97; full list of members (6 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
21 November 1996 | Ad 21/06/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 40 42 high street maldon essex CM9 7PN (1 page) |
27 June 1996 | New director appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 120 east road london N1 6AA (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | £ nc 1000/1000000 05/06/96 (1 page) |
11 June 1996 | Company name changed powerbrite LIMITED\certificate issued on 12/06/96 (2 pages) |
22 May 1996 | Incorporation (15 pages) |