Altrincham Road, Styal
Wilmslow
Cheshire
SK9 4JE
Director Name | William Barry Yorke |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | Packet House The Boat Steps Off Barton Road Worsley Manchester M28 2PB |
Secretary Name | William Barry Yorke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | Packet House The Boat Steps Off Barton Road Worsley Manchester M28 2PB |
Director Name | Paul Michael Turner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 May 2008) |
Role | Accountant |
Correspondence Address | 20 Avenue Road Stratford Upon Avon Warwickshire CV37 6UW |
Director Name | Darren True |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Abbey Brook Didcot Oxfordshire OX11 7FY |
Secretary Name | Kelly Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Abbey Brook Didcot OX11 7FY |
Registered Address | Titan House Station Road Horsforth Leeds LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 1 st chad's court rochdale lancashire OL16 1QU (1 page) |
9 November 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (10 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (1 page) |
28 June 2005 | Incorporation (14 pages) |