Walkden Road
Worsley
Manchester
M28 2NH
Director Name | Mr Fred Done |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aviary Mill Brow Worsley Manchester M28 2NJ |
Director Name | Mrs Maureen Done |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aviary Mill Brow Worsley Manchester M28 2NJ |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyhill House Walkden Road Worsley Manchester Lancashire M28 2NH |
Secretary Name | Mr Peter Eric Done |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyhill House Walkden Road Worsley Manchester Lancashire M28 2NH |
Director Name | Mr Angelo Sanzone |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Northwood Way Northwood Middlesex HA6 1AU |
Director Name | Mr Wayne Edward Marler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbury House Missenden Road Chesham Buckinghamshire HP5 1JZ |
Secretary Name | Deborah Frances Marler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Hillbury House Missenden Road Chesham Buckinghamshire HP5 1JZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2005 | Application for striking-off (1 page) |
14 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 4NL (1 page) |
15 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Auditor's resignation (1 page) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (5 pages) |
3 January 2003 | New director appointed (6 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: jacksons chartered accountants the old bakehouse, course road ascot berkshire SL5 7HL (1 page) |
3 January 2003 | New secretary appointed;new director appointed (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
6 July 2000 | Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: hillbury house missenden road chesham buckinghamshire HP5 1JZ (1 page) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Return made up to 06/03/99; full list of members
|
1 July 1999 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Incorporation (14 pages) |