Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director Name | Mr Nigel John Howard Franklin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Latchmere Road Kingston Surrey KT2 5TP |
Director Name | Daniel Terence O Brien |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 47 Willowmead Drive Prestburyrley Macclesfield Cheshire SK10 4UD |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Bray Lodge Fishery Road Maiden Head Berkshire SL6 1UP |
Director Name | Simon Christopher Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Windsmeet Garrick's Head Andoversford Cheltonham GL54 4LH Wales |
Secretary Name | Simon Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Windsmeet Garrick's Head Andoversford Cheltonham GL54 4LH Wales |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2003 | Application for striking-off (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 June 2002 | Resolutions
|
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
3 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (4 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 69 eccleston square london SW1V 1PJ (1 page) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 63 queen victoria street london EC4N 4ST (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (17 pages) |