Bretherton
Preston
Lancashire
PR26 9AJ
Secretary Name | Robert Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 28 Holm Hill Gardens Easington County Durham SR8 3JT |
Secretary Name | Gail Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 August 2005) |
Role | Administrator |
Correspondence Address | 225a South Road Bretherton Preston Lancashire PR26 9AJ |
Director Name | Gail Carpenter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 2005) |
Role | Administrator |
Correspondence Address | 225a South Road Bretherton Preston Lancashire PR26 9AJ |
Director Name | Mr James Foxcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blaidwood Drive Durham DH1 3TD |
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 8 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Secretary Name | Mark Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 8 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Philip Kurt Herbert Cordes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | Edgar Ross Strasse 13 20251 Hamburg Foreign |
Director Name | Mr Andrew Peter Croker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North View Wimbledon Common London SW19 4UJ |
Secretary Name | James Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 3 Victoria Court Victoria Avenue Didsbury Manchester M20 1FR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 43 Maiden Lane London WC2E 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2008 | Application for striking-off (1 page) |
3 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
4 February 2008 | New secretary appointed (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
28 September 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 28/04/07; no change of members
|
1 April 2007 | Director resigned (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Full accounts made up to 31 August 2006 (16 pages) |
22 November 2006 | New director appointed (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 9-13 manchester road wilmslow cheshire SK19 1BQ (1 page) |
11 November 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
22 August 2006 | Return made up to 28/04/06; full list of members (7 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
17 May 2006 | Memorandum and Articles of Association (4 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 September 2005 | Company name changed imagealert LIMITED\certificate issued on 20/09/05 (2 pages) |
19 September 2005 | New director appointed (2 pages) |
15 September 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
15 September 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 225A south road bretherton preston lancashire PR26 9AJ (1 page) |
26 August 2005 | Return made up to 28/04/01; full list of members (6 pages) |
26 August 2005 | Return made up to 28/04/04; full list of members; amend (8 pages) |
26 August 2005 | Return made up to 28/04/02; full list of members; amend (7 pages) |
26 August 2005 | Return made up to 28/04/03; full list of members; amend (7 pages) |
22 August 2005 | Return made up to 28/04/05; full list of members; amend (7 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members
|
2 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 April 2002 | Return made up to 28/04/02; full list of members (6 pages) |
26 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 June 2001 | Return made up to 17/04/01; full list of members
|
17 May 2001 | Ad 27/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2001 | £ nc 100/200 27/03/00 (1 page) |
6 April 2001 | Resolutions
|
16 February 2001 | New director appointed (2 pages) |
10 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Memorandum and Articles of Association (6 pages) |
30 May 2000 | Resolutions
|