Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Secretary Name | Mr Michael John Taylor |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 October 1993(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Trees Faulkners Lane Mobberley Cheshire WA16 7AL |
Director Name | Rachel Lynne Taylor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 1999) |
Role | Nurse |
Correspondence Address | Woodlands Hall Lane Mebberley Cheshire |
Director Name | Derek Taylor |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 1999) |
Role | Engineer |
Correspondence Address | 68 Glebelands Road Knutsford Cheshire WA16 9DZ |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 December 2000 | Application for striking-off (1 page) |
26 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
25 January 2000 | Accounts for a small company made up to 31 October 1998 (8 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members
|
16 April 1999 | Director resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: cobweb cottage 5 spring gardens stubbs lane mobberley knutsford cheshire WA16 7AL (1 page) |
19 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 68 glebelands road knutsford cheshire WA16 9DZ (1 page) |
16 March 1998 | Return made up to 14/10/97; no change of members (4 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
5 November 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 January 1997 | Return made up to 14/10/96; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
6 June 1996 | New director appointed (2 pages) |
21 December 1995 | Return made up to 14/10/95; full list of members (12 pages) |
28 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 March 1995 | Ad 17/11/93--------- £ si 97@1 (4 pages) |
15 March 1995 | Return made up to 14/10/94; full list of members (12 pages) |