George Street
Alderley Edge
Cheshire
SK10 4BG
Director Name | Edward Thomas Muncaster |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel 28 Bollin Grove Prestbury Cheshire SK10 4DR |
Secretary Name | James Gerald Muncaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Apartment 2 Wolverton House George Street Alderley Edge Cheshire SK10 4BG |
Director Name | Mrs Charlotte Jane Muncaster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brae Croft Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Secretary Name | Mrs Charlotte Jane Muncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2003) |
Role | Production Coordinator |
Country of Residence | England |
Correspondence Address | Brae Croft Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | C/O Herring Price & Co Wellington House Wellington Road South Stockport Cheshire SK1 3TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
13 January 2005 | Director's particulars changed (1 page) |
9 September 2004 | Return made up to 26/07/04; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: gerald house priory lane macclesfield cheshire SK10 4AF (1 page) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 August 1999 | Return made up to 26/07/99; full list of members
|
29 July 1998 | Return made up to 26/07/98; full list of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 25 January 1998 (5 pages) |
24 February 1998 | Accounting reference date extended from 25/01/99 to 31/03/99 (1 page) |
15 August 1997 | Return made up to 26/07/97; full list of members
|
14 August 1997 | Ad 25/07/97--------- £ si 999@1=999 £ ic 2/1001 (2 pages) |
14 August 1997 | Memorandum and Articles of Association (7 pages) |
14 August 1997 | £ nc 100/5000 24/07/97 (1 page) |
14 August 1997 | Resolutions
|
8 May 1997 | Accounts for a small company made up to 25 January 1997 (6 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 27 bridgefield avenue wilmslow cheshire SK9 2JS (1 page) |
16 December 1996 | Company name changed georgia marketing LIMITED\certificate issued on 17/12/96 (2 pages) |
3 October 1996 | Accounting reference date extended from 26/01/96 to 25/01/97 (1 page) |
6 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
2 August 1996 | 88(2)R,cancels form recd 290995 (2 pages) |
21 March 1996 | Accounting reference date notified as 26/01 (1 page) |
25 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
3 October 1995 | New secretary appointed;new director appointed (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
2 October 1995 | Ad 16/09/95--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: dominions house north queen street cardiff CF1 4AR (1 page) |
8 September 1995 | Company name changed bubbleworks LIMITED\certificate issued on 11/09/95 (4 pages) |
26 July 1995 | Incorporation (34 pages) |