Hough Lane
Wilmslow
Cheshire
SK9 2NB
Secretary Name | Mr Andrew John Alec Flitcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(14 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Mentmore Gardens Appleton Warrington WA4 3HF |
Director Name | Wayne Anthony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 5 Lockes Yard 4 Great Marlborough Street Manchester Lancashire M1 5AL |
Secretary Name | James Keith Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 42 Rowsley Grove Reddish Stockport Cheshire SK5 7BH |
Secretary Name | Mr Geoffrey Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 414 Wilmslow Road Withington Manchester M20 3BW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2009 | Application for striking-off (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 August 2007 | Return made up to 25/01/07; full list of members (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
14 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
18 February 2004 | Return made up to 25/01/04; full list of members
|
30 October 2003 | Accounts for a dormant company made up to 5 April 2003 (6 pages) |
3 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
13 November 2002 | Accounts for a dormant company made up to 5 April 2002 (6 pages) |
11 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 5 April 2000 (7 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
26 October 1999 | Accounts for a dormant company made up to 5 April 1999 (4 pages) |
18 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
7 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
26 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 414 wilmslow rd withington manchester M20 3BW (1 page) |
29 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 February 1997 | Company name changed mellor andrews property manageme nt LIMITED\certificate issued on 27/02/97 (2 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
2 February 1996 | Return made up to 25/01/96; no change of members
|
27 November 1995 | Full accounts made up to 5 April 1995 (6 pages) |