Carlisle
Cumbria
CA1 3TG
Director Name | Mr Henry Brysh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Merrybower Road Salford Greater Manchester M7 4HE |
Director Name | Mr Mark Robert Grubb |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greenhill Gardens Merrow Park Guildford Surrey GU4 7HH |
Secretary Name | Derrick George Frederick Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | IT Consultant |
Correspondence Address | 1 Border Close Carlisle Cumbria CA1 3TG |
Director Name | Mr John Alexander Melvin Hemming |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chantry Road Moseley Birmingham West Midlands B13 8DL |
Director Name | Effectorder Limited (Corporation) |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham B3 3DY |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 June 2006 | Dissolved (1 page) |
---|---|
17 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (6 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 6 princes square harrogate north yorkshire HG1 1LX (1 page) |
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Statement of affairs (5 pages) |
29 April 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
22 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: top floor raglan house victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
20 September 2001 | New director appointed (2 pages) |
17 July 2001 | Incorporation (26 pages) |