Wilmslow
Cheshire
SK9 2BB
Secretary Name | Christopher Edward Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 525 Whitworth West 51 Whitworth Street West Manchester M1 5EB |
Director Name | Stephen Griffiths |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2002) |
Role | Clothing Manufacturer |
Correspondence Address | 23 York Crescent Wilmslow Park Wilmslow Cheshire SK9 2BB |
Secretary Name | Wendy Anne Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 37 Hollywood Towers Edgeley Stockport Cheshire SK3 0HR |
Secretary Name | Stephen Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 23 York Crescent Wilmslow Park Wilmslow Cheshire SK9 2BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 July 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 July 2005 | Return made up to 04/04/05; full list of members (6 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 23 york crescent wilmslow park wilmslow cheshire SK9 2BB (1 page) |
26 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
18 October 2003 | New secretary appointed (3 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: grafton house 81 chorley old road bolton lancashire BL1 3AJ (2 pages) |
18 October 2003 | Secretary resigned (2 pages) |
27 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 March 1999 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members
|
20 October 1996 | Resolutions
|
20 October 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
21 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
4 July 1995 | Memorandum and Articles of Association (12 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |