Salford
Lancashire
M6 8PX
Secretary Name | Artan Beqiri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months (closed 29 November 2009) |
Role | Company Director |
Correspondence Address | 16 Bishop Road Salford Lancashire M6 8PX |
Director Name | Mr Stephen Anthony Dematteo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 St Lawrence Quay Salford Quays Manchester M50 3XT |
Director Name | Mr Michael Anthony Davidson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Reva Road Liverpool L14 6UA |
Secretary Name | Mr Michael Anthony Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Reva Road Liverpool L14 6UA |
Director Name | Sean Aldridge |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 February 2009) |
Role | Sales |
Correspondence Address | 32 Dovedale Road Liverpool L18 1JX |
Secretary Name | Sean Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 February 2009) |
Role | Sales |
Correspondence Address | 32 Dovedale Road Liverpool L18 1JX |
Director Name | Incorporation Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Registered Address | 2 Colville Court Winwick Quay Warrington WA2 8QT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2009 | Completion of winding up (1 page) |
23 February 2009 | Order of court to wind up (1 page) |
11 February 2009 | Appointment terminated director and secretary sean aldridge (1 page) |
11 February 2009 | Director and secretary appointed artan beqiri (2 pages) |
20 June 2008 | Appointment terminated director michael davidson (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 1ST floor northern assurance buildings albert square, 9-21 princess street, manchester M2 4DN (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Incorporation (19 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |