Manchester
M3 4LY
Director Name | Howard Nigel Austin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2 Moorside Terrace Drighlington Bradford West Yorkshire BD11 1HX |
Director Name | Mr Alan Moher |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 48 Singleton Road Salford Lancashire M7 4LN |
Secretary Name | Howard Nigel Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2 Moorside Terrace Drighlington Bradford West Yorkshire BD11 1HX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Bartfields Burley House Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Return made up to 15/08/08; full list of members (6 pages) |
28 July 2008 | Appointment terminated director and secretary howard austin (1 page) |
28 July 2008 | Director appointed villabay LTD (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 349 bury old road prestwich manchester M25 1PY (1 page) |
15 November 2007 | Director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
17 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Resolutions
|
14 October 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: unit 26 ripley drive normanton business park normanton wakefield west yorkshire WF6 1QT (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 280 grays inn road london WC1X 8EB (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Incorporation (17 pages) |