Birmingham
West Midlands
B37 5QS
Secretary Name | Colin Robert Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 13 William Jessop Court Manchester M1 2NE |
Director Name | John Desmond Hamilton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months (resigned 10 August 2000) |
Role | Promoter |
Correspondence Address | 19 Dearden Street Manchester Lancashire M15 5LZ |
Secretary Name | Christopher John Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Lloyd Piggott Ground Floor, Blackfriars House Manchester Lancashire M3 2JA |
Secretary Name | Gerard Richard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 39 Paddock Street Manchester Lancashire M12 6HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | Secretary resigned (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 June 2001 | Return made up to 23/05/01; full list of members
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
14 June 2000 | Director resigned (2 pages) |
23 May 2000 | Incorporation (10 pages) |