Didsbury
Manchester
M20 6BW
Director Name | Jane Elizabeth Larter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 19 Hawthorn Avenue Wilmslow Cheshire SK9 5BR |
Director Name | Lyn Quinn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 3a Raynham Avenue Didsbury Manchester M20 6BW |
Director Name | Sam Grant Mabon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Joseph Johnson Mews Northenden Manchester M22 4UF |
Secretary Name | Miss Karen Lisa Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Gresley Avenue Horwich Bolton Lancashire BL6 5TQ |
Director Name | Mr Richard Markus Oliver |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 January 2002) |
Role | Solicitor |
Correspondence Address | 46 Provis Road Manchester Lancashire M21 9EW |
Director Name | O'Riordan Patrick Quinn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2003) |
Role | Quantity Surveyor |
Correspondence Address | 1 Lyndhurst Road Didsbury Manchester M20 3JU |
Registered Address | 19 Hawthorn Avenue Wilmslow Cheshire SK9 5BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
31 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
16 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
3 December 2004 | Ad 01/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
25 February 2004 | Return made up to 08/02/04; full list of members
|
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 February 2004 | New director appointed (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Company name changed ultraplast LIMITED\certificate issued on 10/02/04 (2 pages) |
1 May 2003 | Company name changed chesterton chapel LIMITED\certificate issued on 01/05/03 (2 pages) |
15 April 2003 | Return made up to 08/02/03; full list of members (6 pages) |
9 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
27 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 08/02/02; full list of members
|
14 February 2002 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
16 February 2001 | Incorporation (26 pages) |