Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director Name | Mr Nigel Anthony John West |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Welsh Row Nether Alderley SK10 4TT |
Secretary Name | Mr Nigel Anthony John West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Welsh Row Nether Alderley SK10 4TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
6 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
7 January 2004 | Auditor's resignation (1 page) |
23 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 December 2000 | Director's particulars changed (1 page) |
11 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 July 1999 | Return made up to 06/06/99; full list of members (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: c/o read roper read 2ND floor alberton house st.mary's parsonage manchester M3 2WJ (1 page) |
25 June 1998 | Return made up to 06/06/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
31 May 1996 | Return made up to 06/06/96; full list of members
|
12 January 1996 | Registered office changed on 12/01/96 from: 4TH floor 38-42 peter street manchester M2 5GP (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 June 1995 | Incorporation (38 pages) |