40 Woods Lane, Dobcross
Saddleworth
Lancashire
OL3 5AN
Director Name | Mr Michael James Green |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Poll Hill Road Heswall Wirral CH60 7SN Wales |
Secretary Name | Mr Ian Derek Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherfield 40 Woods Lane, Dobcross Saddleworth Lancashire OL3 5AN |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Robert Bratt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Rocky Lane Monton Greater Manchester M30 9LY |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 April 2007 | Application for striking-off (1 page) |
29 August 2006 | Director resigned (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2005 | Resolutions
|
9 May 2005 | Ad 08/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Incorporation (12 pages) |