Ashton On Ribble
Preston
PR2 1AD
Director Name | Md Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 February 2007) |
Correspondence Address | 7 Lowthian Rd Hartlepool Cleveland TS24 8BH |
Director Name | Mr David Macpherson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Lindrick Close Heighington Lincoln Lincolnshire LN4 1TN |
Director Name | Paul Noble |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2001) |
Role | Exec Chef |
Correspondence Address | 11 St Marys Court Hartlepool TS24 0NF |
Director Name | Terence Victor Noble |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2005) |
Role | Engineer |
Correspondence Address | 1 Beryl Drive Burnside Bulawayo Zimbabwe |
Director Name | Mr Joseph Frederick Wilson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2005) |
Role | Shop Fitter |
Country of Residence | England |
Correspondence Address | 40 Newlands Avenue Hartlepool Cleveland TS26 9NU |
Secretary Name | Mr Joseph Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2005) |
Role | Shop Fitter |
Country of Residence | England |
Correspondence Address | 40 Newlands Avenue Hartlepool Cleveland TS26 9NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7 Lowthian Road Hartlepool TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 January 2005 | Company name changed noble catering services LIMITED\certificate issued on 14/01/05 (3 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
17 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 May 2003 | Return made up to 26/07/02; full list of members (8 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: floor one, norwest court guildhall street preston lancashire PR1 3NU (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 September 2001 | Return made up to 26/07/01; full list of members (8 pages) |
23 March 2001 | Director resigned (1 page) |
15 December 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
14 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Ad 18/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2000 | Nc inc already adjusted 18/08/99 (1 page) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
26 November 1999 | Company name changed bonniface LTD\certificate issued on 29/11/99 (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (12 pages) |