Wheelton
Chorley
Lancashire
PR6 8JG
Secretary Name | Annabel Rebecca Julia Moores |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 5 Warwick Court Warwick Road Stockport Cheshire SK4 4NJ |
Director Name | David William Buckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Service Manager |
Correspondence Address | 22 Moorside Road Heaton Mersey Stockport Cheshire SK4 4DT |
Secretary Name | Lynn Mackenzie Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Braddon Road Woodley Stockport Cheshire SK6 1RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clifford House 13a Corporation Street Stalybridge,Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
25 May 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
10 November 2000 | Secretary resigned (1 page) |
26 October 2000 | Return made up to 11/07/00; full list of members
|
26 October 2000 | New secretary appointed (2 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
19 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
13 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
23 September 1997 | Return made up to 11/07/97; no change of members
|
31 May 1997 | Resolutions
|
31 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
30 August 1996 | Return made up to 11/07/96; full list of members
|
31 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 July 1995 | Incorporation (34 pages) |