Moss Lane
Lymm
Cheshire
WA13 9TU
Director Name | Mr Richard Marcel Sidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Clappersgate Ambleside Cumbria LA22 9LE |
Secretary Name | Charles Sidi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Moss Farm Moss Lane Warburton Lymm Cheshire WA13 9TU |
Director Name | Mr James Alexander Bentham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 May 1991) |
Role | Company Director |
Correspondence Address | White Gables 22 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Secretary Name | Mr Richard Marcel Sidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Miss Kay Diane Bentham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 1993) |
Role | Co Director |
Correspondence Address | Filleigh 2 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Secretary Name | Mr James Alexander Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | White Gables 22 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Director Name | Mr James Alexander Bentham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | White Gables 22 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Horwath Clark Whitehill Arkwright House Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2009 | Application for striking-off (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / richard sidi / 03/06/2009 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
29 May 2008 | Secretary's change of particulars / charles sidi / 29/05/2008 (1 page) |
25 October 2007 | Return made up to 07/05/07; full list of members; amend (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: c/o percy westhead & company gregs buildings 1 booth street manchester lancashire M2 4AD (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
9 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
12 February 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
19 January 2004 | £ ic 50/0 31/10/03 £ sr 50@1=50 (1 page) |
19 November 2003 | £ ic 100/50 31/10/03 £ sr 50@1=50 (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
17 October 2003 | Resolutions
|
21 May 2003 | Return made up to 07/05/03; full list of members
|
14 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Return made up to 07/05/00; full list of members
|
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 June 1999 | Return made up to 07/05/99; no change of members
|
10 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Return made up to 07/05/98; full list of members
|
7 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 January 1997 | Particulars of mortgage/charge (4 pages) |
3 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
23 November 1995 | Particulars of mortgage/charge (6 pages) |
14 June 1995 | Return made up to 07/05/95; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: c/o kanas & partners ninth floor 60 whitworth street manchester M1 6LX (1 page) |