Pendlebury
Manchester
M27 8AL
Director Name | Daniel McAdam |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 December 2005) |
Role | Technology Director |
Correspondence Address | Flat 3 385 Bury New Road Prestwich Manchester M25 1AW |
Secretary Name | Kirsten Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 8 Wet Earth Green Pendlebury Manchester M27 8AL |
Director Name | Stephen Howard Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Secretary Name | Carol Ann Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Anthony James Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(5 months after company formation) |
Appointment Duration | 8 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 28 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Registered Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2005 | Application for striking-off (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
2 April 2004 | Return made up to 21/12/03; full list of members
|
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 April 2003 | Company name changed the eye designer LIMITED\certificate issued on 18/04/03 (2 pages) |
4 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
29 January 2003 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
21 December 2001 | Incorporation (25 pages) |