London Road
Davenham
Cheshire
CW9 8LW
Director Name | Michele Rothwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | Davenham Cottage London Road Davenham Cheshire CW9 8LW |
Secretary Name | Michele Rothwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | Davenham Cottage London Road Davenham Cheshire CW9 8LW |
Director Name | Mr Peter John Cookson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake Hall Birch Vale Stockport Cheshire SK12 5AY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18 Whalley Road Hale Cheshire WA15 9DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (9 pages) |
7 January 2008 | Return made up to 26/07/07; no change of members (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: davenham cottage london road davenham cheshire CW9 8LW (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (12 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 March 2006 | Return made up to 26/07/05; full list of members
|
16 March 2005 | Return made up to 26/07/04; full list of members (12 pages) |
3 November 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 May 2004 | Ad 30/01/04--------- £ si 174998@1=174998 £ ic 2/175000 (4 pages) |
13 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Nc inc already adjusted 30/01/04 (1 page) |
8 March 2004 | Resolutions
|
1 December 2003 | Company name changed agony ant films LIMITED\certificate issued on 01/12/03 (2 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
19 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
22 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 71 harboro road sale cheshire M33 6GE (1 page) |
6 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
20 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
6 August 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members
|
2 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 May 1997 | Resolutions
|
12 December 1996 | Return made up to 26/07/96; full list of members
|
24 September 1996 | Registered office changed on 24/09/96 from: 100 two bridges road milnrow rochdale lancashire OL16 3SR (1 page) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Incorporation (38 pages) |