Hale
Altrincham
Cheshire
WA15 0NF
Secretary Name | Mr John Austin Keighley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 June 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 77 Fox Street Stockport Cheshire SK3 9JY |
Director Name | Mr Laurence Charles O'Neill |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Madeley Mill Moss Lane Madeley Cheshire CW3 9ED |
Secretary Name | Dr Mustapha Soufian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Acrefield Avenue Stockport Cheshire SK4 4BB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 35-37 Wilson Patten Street Warrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£175,062 |
Cash | £1,048 |
Current Liabilities | £7,270 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2008 | Application for striking-off (1 page) |
31 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (2 pages) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 May 2006 | Director resigned (1 page) |
24 April 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
3 November 2005 | Return made up to 01/08/05; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
13 April 2005 | Return made up to 01/08/04; full list of members (3 pages) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | Company name changed nextgeniq LIMITED\certificate issued on 13/08/03 (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (9 pages) |