Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary Name | Clifford Harold Fergusson Slack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 March 1999) |
Role | Company Director |
Correspondence Address | 2 Lode Hill Cottage Altrincham Road Styal Cheshire SK9 4LH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Samantha Sharratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 48 Ascott Road Little Lever Bolton Lancs BL3 1EE |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1998 | Application for striking-off (1 page) |
21 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
31 July 1997 | Company name changed capesthorne investments LIMITED\certificate issued on 01/08/97 (2 pages) |
10 June 1997 | Return made up to 12/05/97; full list of members (6 pages) |
5 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 ,peter st manchester M2 5GP (1 page) |
18 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |