Ashley
Cheshire
WA15 0RD
Secretary Name | Mr David Phillip Madeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 April 2009) |
Role | Co Director (Financial) |
Country of Residence | England |
Correspondence Address | One Castle Mill Mill Lane Ashley Cheshire WA15 0RD |
Director Name | Mr Timothy James Slough |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 April 2009) |
Role | Advertising Exec |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hatchery Close Appleton Thorn Warrington Cheshire WA4 4TF |
Director Name | Mr Stuart Redman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 February 2004) |
Role | Co Director (Managing) |
Country of Residence | United Kingdom |
Correspondence Address | Howgill Farm Howgill Lane, Rimington Clitheroe Lancs BB7 4EF |
Director Name | Mr Simon Howitt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 146 Oldfield Road Altrincham Cheshire WA14 4BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Return made up to 02/04/07; no change of members (7 pages) |
12 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
14 September 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
27 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
31 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
3 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
2 May 2000 | Return made up to 02/04/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
19 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
15 May 1998 | Return made up to 02/04/98; no change of members
|
29 January 1998 | Accounts made up to 30 April 1997 (7 pages) |
14 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
8 October 1996 | Accounts made up to 30 April 1996 (8 pages) |
11 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
26 February 1996 | Accounts made up to 30 April 1995 (8 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: manchester house 86 princess street manchester M1 6NG (1 page) |
18 April 1995 | Return made up to 02/04/95; no change of members
|