Sale
Cheshire
M33 2DG
Director Name | Mr Martin Michael Massey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Haugh Lodge Nether Haugh Rotherham S62 7RZ |
Secretary Name | Jason Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(1 year after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 59 Northenden Road Sale Cheshire M33 2DG |
Secretary Name | Matthew George Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 February 2003) |
Role | Secretary |
Correspondence Address | 49 Whiteways Road Sheffield South Yorkshire S4 8EW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Completion of winding up (1 page) |
21 September 2004 | Order of court to wind up (1 page) |
6 September 2004 | Order of court to wind up (2 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2003 | Return made up to 26/02/03; full list of members
|
31 October 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
23 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 March 2002 | Director resigned (1 page) |
26 February 2002 | Incorporation (6 pages) |