Sale
Cheshire
M33 3PQ
Secretary Name | Paul Marley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(5 days after company formation) |
Appointment Duration | 8 years (closed 09 January 2007) |
Role | Computing |
Correspondence Address | 30 Woodlands Drive Sale Cheshire M33 3PQ |
Director Name | Mark Olav Newman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1998(6 days after company formation) |
Appointment Duration | 8 years (closed 09 January 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Tops Weston Lane Bath Somerset BA1 4AA |
Director Name | Mr Peter Barry Cosgrave |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 January 2007) |
Role | Computer Broker |
Correspondence Address | 17 Barricane Woking Surrey GU21 7RB |
Director Name | Mr Gary Alan Moyes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2002) |
Role | Computer Management |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bryn Glas Flint Clwyd CH6 5XP Wales |
Director Name | Mark Royle |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 1999) |
Role | Computing |
Correspondence Address | 23 Wensley Drive Manchester M20 3DD |
Director Name | Mark Strefford |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 1999) |
Role | Computing |
Correspondence Address | 4 Disley Avenue Manchester M20 1JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 53 Northop Road Flint Flintshire CH6 5LG Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Trelawny |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | £477 |
Cash | £477 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members
|
31 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: interchange house 43 queens road farnborough hampshire GU14 6JP (1 page) |
4 April 2002 | Director resigned (1 page) |
17 December 2001 | Return made up to 11/12/01; full list of members (8 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
12 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
19 March 1999 | Ad 14/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
13 March 1999 | New director appointed (2 pages) |
11 December 1998 | Incorporation (12 pages) |