Whitefield
Manchester
Lancashire
M45 7LU
Director Name | Mr Michael Owen Travis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Charter Approach Warwick Warwickshire CV34 6AE |
Secretary Name | Mr Laurence Howard Goodman |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Director Name | Shaid Luqman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 5 Northlands Hill Top Hale Cheshire WA15 0NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2001) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2001) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
7 February 2003 | Statement of affairs (6 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Appointment of a voluntary liquidator (1 page) |
4 April 2002 | Return made up to 25/11/01; no change of members (4 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
11 June 2001 | Director resigned (1 page) |
2 April 2001 | Accounting reference date shortened from 24/05/01 to 31/01/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
26 January 2001 | Company name changed erial LIMITED\certificate issued on 26/01/01 (2 pages) |
15 December 2000 | Return made up to 25/11/00; full list of members
|
29 September 2000 | Accounting reference date extended from 30/11/00 to 24/05/01 (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
1 January 2000 | Director resigned (1 page) |
1 January 2000 | Secretary resigned (1 page) |