Manchester
Lancashire
M21 0TF
Secretary Name | Ashley Thomas Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(5 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 December 2006) |
Role | Consultant |
Correspondence Address | 54 Jenner Mead Chelmsford CM2 6SJ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Ashley Thomas Byrne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2002) |
Role | Consultant |
Correspondence Address | 54 Jenner Mead Chelmsford CM2 6SJ |
Director Name | Paul Stanway |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 2001) |
Role | Consultant |
Correspondence Address | 115 Saint Johns Road Buglawton Congleton Cheshire CW12 2BA |
Secretary Name | Ashley Thomas Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2002) |
Role | Consultant |
Correspondence Address | 54 Jenner Mead Chelmsford CM2 6SJ |
Secretary Name | Edward Pozzani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2004) |
Role | Consultant |
Correspondence Address | 45 Beech House The Beeches Manchester M20 2AH |
Director Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Watersgreen House Watersgreen Macclesfield Cheshire SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Turnover | £65,171 |
Net Worth | £1,271 |
Cash | £19,381 |
Current Liabilities | £18,110 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2006 | Application for striking-off (1 page) |
28 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
20 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 01/06/04; full list of members (6 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
6 October 2003 | Company name changed A2ZNIX LTD\certificate issued on 06/10/03 (2 pages) |
19 August 2003 | Return made up to 01/06/03; full list of members (6 pages) |
2 July 2003 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
2 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 May 2003 | Director's particulars changed (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 3RD floor adelphi mill bollington macclesfield SK10 5JB (1 page) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Return made up to 01/06/01; full list of members
|
7 November 2000 | Company name changed secret internet solutions (uk) l imited\certificate issued on 08/11/00 (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 01/06/00; full list of members (5 pages) |
31 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 July 2000 | Resolutions
|
1 June 1999 | Incorporation (10 pages) |