Alderley Edge
Cheshire
SK9 7JY
Director Name | Ms Louise Hardaker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 February 2001) |
Role | Hair Specialist |
Correspondence Address | 52 Hayes Lane Alderley Edge Cheshire SK9 7JY |
Secretary Name | Ms Louise Hardaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 February 2001) |
Role | Hair Specialist |
Correspondence Address | 52 Hayes Lane Alderley Edge Cheshire SK9 7JY |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 The Highgrove Heaton Bolton BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Registered Address | C/O Cleworth Beardsley 107-109 Washway Road Sale Cheshire M33 7TY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: c/o beardsley gordon smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
21 August 1998 | Return made up to 09/05/98; no change of members
|
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
12 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: gould house 59 chorley new road bolton greater manchester BL1 4QP (1 page) |
25 September 1996 | Resolutions
|
13 June 1996 | Return made up to 09/05/96; full list of members
|
16 February 1996 | Accounting reference date notified as 31/07 (1 page) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 May 1995 | Incorporation (36 pages) |