Urmston
Manchester
M41 0XT
Secretary Name | Mr Roger Noel Corkhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 July 2010) |
Role | Secretary |
Correspondence Address | Woodlands Canterbury Road, Challock Ashford Kent TN25 4DL |
Secretary Name | Janice Ann Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(3 days after company formation) |
Appointment Duration | 4 months (resigned 30 June 1997) |
Role | Marketing Manager |
Correspondence Address | 47 Victoria Road Urmston Manchester M41 5BZ |
Director Name | Mr Roger Noel Corkhill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2003) |
Role | Financial Director |
Correspondence Address | Woodlands Canterbury Road, Challock Ashford Kent TN25 4DL |
Director Name | Mr Roger Frank Kingshott |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 2001) |
Role | Sales Director |
Correspondence Address | 36 Tower Street Heathfield East Sussex TN21 8PB |
Secretary Name | Mr Peter Sinclair Albertini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Secretary Name | Mr Malcolm Graham Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lindisfarne Road Wimbledon London SW20 0NW |
Director Name | Simon John Vent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | Willow Cottage Glascoed Abergele Clwyd LL22 9DG Wales |
Director Name | Mr Michael John Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2001) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | 167 Ashworth Park Knutsford Cheshire WA16 9DJ |
Director Name | Nigel Wright |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2001) |
Role | Tour Operator |
Correspondence Address | 80 Grove Hill Road Tunbridge Wells Kent TN1 1ST |
Director Name | Mr Stuart Marshall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 August 2002) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fellside Court Grange Over Sands Cumbria LA11 6BY |
Director Name | Jeremy Stern |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 11 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Dollis Park Finchley London N3 1BT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £2,475,208 |
Gross Profit | £1,601,231 |
Net Worth | £208,929 |
Cash | £301 |
Current Liabilities | £609,950 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2004 | Completion of winding up (1 page) |
9 August 2004 | Dissolution deferment (1 page) |
9 August 2004 | Completion of winding up (1 page) |
9 August 2004 | Dissolution deferment (1 page) |
19 December 2003 | Order of court to wind up (2 pages) |
19 December 2003 | Order of court to wind up (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
21 May 2003 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
16 May 2003 | Company name changed mottcombe lowndes (marketing & p romotions) LIMITED\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed mottcombe lowndes (marketing & p romotions) LIMITED\certificate issued on 16/05/03 (2 pages) |
2 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
2 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | £ ic 1000/600 29/11/02 £ sr 400@1=400 (1 page) |
23 March 2003 | £ ic 1000/600 29/11/02 £ sr 400@1=400 (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 October 2001 (19 pages) |
20 August 2002 | Full accounts made up to 31 October 2001 (19 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
18 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
23 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
27 February 2001 | Return made up to 21/02/01; full list of members
|
27 February 2001 | Return made up to 21/02/01; full list of members (8 pages) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
30 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
30 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
1 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page) |
1 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
9 May 1999 | Full accounts made up to 31 October 1998 (11 pages) |
9 May 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
1 March 1999 | Director's particulars changed (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
25 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: four seasons house 47 victoria road manchester M41 5BZ (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: four seasons house 47 victoria road manchester M41 5BZ (1 page) |
17 July 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
17 July 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
7 July 1997 | Ad 30/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Ad 30/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 March 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (10 pages) |
21 February 1997 | Incorporation (10 pages) |