Audenshaw
Manchester
Lancashire
M34 5WJ
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 February 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 1997(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 February 2002) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Jeffrey Davies |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | Insurance Broker |
Correspondence Address | 8 Oakley Close Ringley Meadows Radcliffe Manchester M26 1DF |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Terence Taunton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | 15 Spenser Road Herne Bay Kent CT6 5QL |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Christopher Harold Edward Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 December 1997) |
Role | Chartered Secretary |
Correspondence Address | The Oaks 5 Les Bois High Road Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Peter Wyatt Bedford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Elderfield House Herriard Basingstoke Hampshire RG25 2PY |
Director Name | Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Fairview Road Wokingham Berkshire RG40 2DN |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,578 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 December 1997 | Director resigned (1 page) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
22 October 1997 | New director appointed (2 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page) |
6 July 1997 | Director resigned (1 page) |
7 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (9 pages) |
15 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
27 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
5 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |