Gatley
Cheadle
Cheshire
SK8 4NA
Director Name | Mr Simon Alexander Telfer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 August 2006) |
Role | Prosthetic Technician |
Country of Residence | England |
Correspondence Address | 12 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Secretary Name | Mr Nigel Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 22 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burnside Road Gatley Cheadle Cheshire SK8 4NA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(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 | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Philip Garry Farnhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 January 1996) |
Role | Salesman |
Correspondence Address | 26 Hatton Lane Stretton Warrington Cheshire WA4 4NG |
Registered Address | 1 Burnside Road Gatley Cheadle Cheshire SK8 4NA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2006 | Application for striking-off (1 page) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
28 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
26 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
21 March 2001 | Return made up to 23/12/00; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
20 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
22 June 1999 | Director's particulars changed (1 page) |
10 March 1999 | Return made up to 23/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Return made up to 23/12/97; full list of members (5 pages) |
20 May 1998 | Director's particulars changed (1 page) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
24 October 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
30 March 1995 | Company name changed parkinglot LIMITED\certificate issued on 31/03/95 (4 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Accounting reference date notified as 28/02 (1 page) |
27 March 1995 | Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 1995 | Resolutions
|