126 Bury New Road
Manchester
Lancashire
M9
Secretary Name | Antony Charman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2001(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 1 126 Bury New Road Manchester Lancashire M9 |
Secretary Name | Caroline Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2002(1 year after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Primrose Drive Bury Bolton Lancashire BL9 7SR |
Director Name | David Dalrymple |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 23 January 2002) |
Role | Manager Director |
Correspondence Address | Leiland Of Tillyochie Kinross Fife KY13 0NL Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Kroll Buchler Phillips Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 March 2004 | Dissolved (1 page) |
---|---|
1 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Statement of affairs (10 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Appointment of a voluntary liquidator (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
6 June 2002 | Director resigned (1 page) |
22 January 2002 | Ad 19/12/01--------- £ si 1@1 (2 pages) |
22 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
12 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |