Ward Lane
Higher Disley
Cheshire
SK12 2BZ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(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 | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Sarah Poorhady |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2003) |
Role | Buyer |
Correspondence Address | Mowhole Ward Lane Disley Stockport Cheshire SK12 2BZ |
Secretary Name | Sarah Poorhady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Mowhole Ward Lane Disley Stockport Cheshire SK12 2BZ |
Secretary Name | Stuart Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 58 High Street East Glossop Derbyshire SK13 8QA |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Return made up to 13/01/07; full list of members (6 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 January 2005 | Return made up to 13/01/05; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
29 December 2003 | Ad 01/05/03--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
29 December 2003 | Ad 01/05/03--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 October 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: griffin court 201 chapel street salford manchester M2 5EQ (1 page) |
28 January 2002 | Return made up to 13/01/02; full list of members
|
16 January 2002 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 31 January 2000 (8 pages) |
8 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
21 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
25 February 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
9 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
13 January 1997 | Return made up to 13/01/97; no change of members
|
18 October 1996 | Full accounts made up to 31 January 1996 (8 pages) |
15 February 1996 | Return made up to 13/01/96; full list of members
|
1 May 1995 | Company name changed parkedcars LIMITED\certificate issued on 02/05/95 (4 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Resolutions
|
24 April 1995 | Ad 10/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |