Whitefield
Manchester
M45 7TR
Director Name | Mr Richard Mark Bermitz |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(same day as company formation) |
Role | Sports Advertising Executive |
Country of Residence | England |
Correspondence Address | 73 Sergeants Lane Whitefield Manchester Lancashire M45 7TR |
Secretary Name | Robert Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 2009) |
Role | Chartered Accountants |
Correspondence Address | 28 Holm Hill Gardens Easington County Durham SR8 3JT |
Secretary Name | Mrs Elaine Lesley Bermitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 73 Sergeants Lane Whitefield Manchester M45 7TR |
Director Name | Andrew Bones |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 October 2006) |
Role | Accountant |
Correspondence Address | Flat 1 Kensington Square Macclesfield Stockport Cheshire SK10 3GE |
Director Name | Neil Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Higher Downs Altrincham Cheshire WA14 2QL |
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 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 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 after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 5 Holmwood Road Didsbury Manchester M20 3JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Aykley Vale Chambers Durham Road Aykley Heads Durham County Durham DH1 5NE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Latest Accounts | 31 December 2007 (16 years, 3 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) |
27 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 February 2008 | Secretary resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 43 maiden lane london WC2E 7LL (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
6 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
17 October 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
28 September 2007 | Director resigned (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 April 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 07/10/06; full list of members (8 pages) |
6 December 2006 | New director appointed (1 page) |
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 SK9 1BQ (1 page) |
11 November 2006 | New secretary appointed (1 page) |
11 November 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
9 November 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (3 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
24 August 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
24 August 2006 | New director appointed (2 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
11 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Ad 31/05/02--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
28 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
8 November 2001 | Return made up to 17/10/01; full list of members
|
23 January 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
23 January 2001 | Ad 11/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2001 | Resolutions
|
22 November 2000 | Registered office changed on 22/11/00 from: 1ST floor castlefield house liverpool road, manchester M3 4SB (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Incorporation (17 pages) |