Stretford
Manchester
Greater Manchester
M32 9NA
Director Name | Barry Kenneth Boyce |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 22 Hill Rise Romiley Stockport Cheshire SK6 3AP |
Secretary Name | Barry Kenneth Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 22 Hill Rise Romiley Stockport Cheshire SK6 3AP |
Secretary Name | David Henry James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Woodfield Road Cheadle Hulme Cheadle Cheshire SK8 7JS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Ratcliffe And Co 1a Tower Square 33 Wellington Street Leeds LS1 4HZ |
---|---|
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 | 30 September |
8 December 2003 | Dissolved (1 page) |
---|---|
8 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page) |
20 May 2002 | Statement of affairs (5 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: cadman house wharf road sale cheshire M33 2AF (1 page) |
3 April 2002 | Secretary resigned (1 page) |
6 February 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: the lodge compstall mill andrew street compstall, stockport cheshire SK6 5HN (1 page) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
29 November 2001 | Ad 17/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (2 pages) |
24 April 2001 | Secretary resigned (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
17 April 2001 | Incorporation (11 pages) |