Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary Name | William John Charles Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(1 year after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 February 2003) |
Role | Accountant |
Correspondence Address | Bailiff Cottage Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Helen Julia Lusby |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Secretary Name | Mr Mark Andrew Hovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Fountain Street Manchester Lancashire M2 2FB |
Director Name | David Ashton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2000) |
Role | Builder |
Correspondence Address | Dab House Wilmslow Park Wilmslow Cheshire SK9 2AY |
Registered Address | C/O George Davies & Co Solicitor 68 Fountain Street Manchester Greater Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £5,945 |
Current Liabilities | £121,871 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Application for striking-off (1 page) |
19 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 June 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
28 February 2000 | Return made up to 20/02/00; no change of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
24 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
24 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
6 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
15 July 1996 | Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Return made up to 02/03/95; full list of members (8 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 June 1996 | Return made up to 02/03/96; no change of members (6 pages) |
27 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | £ nc 10000/19000 07/02/95 (1 page) |
16 November 1995 | Resolutions
|
16 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |