Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 August 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchwood Hollybank Chase Droylsden Manchester M43 7ST |
Director Name | Mr Pervaiz Naviede |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia Mereside Road Mere Knutsford Cheshire WA16 6QW |
Director Name | Mr Geoffrey Seddon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 9 Leigh Avenue Marple Stockport Cheshire SK6 6DF |
Secretary Name | Mr Geoffrey Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 9 Leigh Avenue Marple Stockport Cheshire SK6 6DF |
Secretary Name | Kenneth John Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1994) |
Role | Acquisitions Manager |
Correspondence Address | 2 Cock Robin Cottages Highfield Road Preston PR5 7HH |
Secretary Name | Justine Penrose Naviede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Melilia House Mereside Road Mere Knutsford Cheshire WA16 6QW |
Registered Address | Optimum House Clippers Quay Salford Manchester M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,000 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 July 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
15 March 2005 | Secretary's particulars changed (1 page) |
9 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN (1 page) |
8 October 2004 | Full accounts made up to 30 April 2003 (13 pages) |
7 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
14 June 2003 | Return made up to 13/05/03; full list of members
|
5 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Resolutions
|
29 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
20 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
2 February 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 January 2000 | Director resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Auditor's resignation (1 page) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 13/05/99; full list of members (7 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Return made up to 13/05/98; no change of members (5 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Particulars of mortgage/charge (5 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 February 1998 | Company name changed roundrent LIMITED\certificate issued on 04/02/98 (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: c/o harrison walker archway house, bridge street oldham lancashire OL1 1ED (1 page) |
30 May 1997 | Return made up to 13/05/97; no change of members (5 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
2 February 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: edward veeder chartered accnts brunswick house,brunswick sq union street oldham OL1 1DE (1 page) |
25 July 1996 | Return made up to 13/05/96; full list of members (7 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 May 1995 | Return made up to 13/05/95; full list of members (8 pages) |
13 May 1991 | Incorporation (9 pages) |