Didsbury
Manchester
Lancashire
M20 2SS
Secretary Name | Christine Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Springdale Gardens Didsbury Manchester M20 2SS |
Director Name | Paul Sleighthorne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 November 2009) |
Role | IT Director |
Correspondence Address | Manor House Vauxhall Lane Tunbridge Wells Kent TN4 0XD |
Secretary Name | Paul Sleighthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 November 2009) |
Role | IT Director |
Correspondence Address | Manor House Vauxhall Lane Tunbridge Wells Kent TN4 0XD |
Director Name | Mr Thomas Francis Payne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Bank 58 Rickmansworth Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0JZ |
Director Name | Derek George Essen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2008) |
Role | It Company Director |
Correspondence Address | 30 Rochester Road London NW1 9JJ |
Registered Address | C/O Isa The Perfume Factory 140 Wales Farm Road London W3 6UG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2009 | Application for striking-off (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 August 2008 | Director appointed thomas francis payne (2 pages) |
19 August 2008 | Appointment terminated director derek essen (1 page) |
27 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 July 2007 | Return made up to 03/05/07; full list of members (3 pages) |
31 March 2007 | New secretary appointed;new director appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: the perfume factory 140 wales farm road london london W3 6UG (1 page) |
15 May 2006 | Ad 04/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 May 2006 | New director appointed (2 pages) |