Rusholme
Manchester
M14 4EH
Secretary Name | Lee Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Tommy Browell Close Rusholme Manchester M14 4EH |
Director Name | Mr James Richard Fentem |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 year after company formation) |
Appointment Duration | 3 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 12 East Road Middlewich Cheshire CW10 9HW |
Director Name | Mr Robert James McKay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Status | Resigned |
Appointed | 01 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 11 Egremont Avenue Manchester Lancashire M20 1GS |
Director Name | Miss Sasha Helene Blake |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 March 2008) |
Role | MD |
Correspondence Address | 2 Chapel House Chapel Lane Bucklow Hill Mere Lanscashire WA16 6RF |
Secretary Name | Mr Alan Paul Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2009) |
Role | Secretary |
Correspondence Address | 565 Princess Road Withington Manchester M20 1HA |
Secretary Name | Mr Robert James McKay |
---|---|
Status | Resigned |
Appointed | 25 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 day (resigned 26 March 2008) |
Role | MD |
Correspondence Address | 11 Egremont Avenue Manchester Lancashire M20 1GS |
Director Name | Mr Steven Barry Brown |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 2009) |
Role | MD |
Correspondence Address | 37 Nv Buildings Salford Quays Salford Manchester M50 3BB |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Next Accounts Due | 1 September 2008 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
Next Return Due | 15 November 2016 (overdue) |
---|
29 September 2009 | Appointment terminated director steven brown (1 page) |
---|---|
29 September 2009 | Appointment terminated director steven brown (1 page) |
16 July 2009 | Order of court to wind up (1 page) |
16 July 2009 | Order of court to wind up (1 page) |
1 June 2009 | Return made up to 01/11/08; full list of members (10 pages) |
1 June 2009 | Return made up to 01/11/08; full list of members (10 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 37 nv buildings 96 the quays salford quays salford lanscashire M50 3BB united kingdom (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 37 nv buildings 96 the quays salford quays salford lanscashire M50 3BB united kingdom (1 page) |
22 April 2009 | Appointment terminated secretary alan jones (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from building 8 floor 6 exchange quay salford lancashire M5 3EQ (1 page) |
22 April 2009 | Appointment terminated secretary alan jones (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from building 8 floor 6 exchange quay salford lancashire M5 3EQ (1 page) |
7 August 2008 | Director appointed mr steven barry brown (1 page) |
7 August 2008 | Director appointed mr steven barry brown (1 page) |
28 July 2008 | Appointment terminated director sasha blake (1 page) |
28 July 2008 | Appointment terminated director sasha blake (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Director's change of particulars / sasha blake / 15/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / sasha blake / 15/04/2008 (1 page) |
28 March 2008 | Secretary appointed mr alan paul jones (1 page) |
28 March 2008 | Secretary appointed mr alan paul jones (1 page) |
27 March 2008 | Appointment terminated director robert mckay (1 page) |
27 March 2008 | Appointment terminated director robert mckay (1 page) |
27 March 2008 | Appointment terminated secretary robert mckay (1 page) |
27 March 2008 | Appointment terminated secretary robert mckay (1 page) |
26 March 2008 | Secretary appointed mr robert mckay (1 page) |
26 March 2008 | Secretary appointed mr robert mckay (1 page) |
25 March 2008 | Appointment terminated secretary lee brown (1 page) |
25 March 2008 | Appointment terminated secretary lee brown (1 page) |
3 March 2008 | Appointment terminated director james fentem (1 page) |
3 March 2008 | Appointment terminated director james fentem (1 page) |
3 March 2008 | Director appointed miss sasha helene blake (1 page) |
3 March 2008 | Appointment terminated director steven brown (1 page) |
3 March 2008 | Director appointed miss sasha helene blake (1 page) |
3 March 2008 | Appointment terminated director steven brown (1 page) |
25 February 2008 | Return made up to 01/11/07; full list of members (7 pages) |
25 February 2008 | Return made up to 01/11/07; full list of members (7 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 15 tommy browell close rusholme manchester M14 4EH (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 15 tommy browell close rusholme manchester M14 4EH (1 page) |
1 November 2006 | Incorporation (14 pages) |
1 November 2006 | Incorporation (14 pages) |