Wilmslow
Cheshire
SK9 5LJ
Director Name | Colin Leonard Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 48 St Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EJ |
Director Name | Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 March 2002) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 March 2002) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Registered Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Application for striking-off (1 page) |
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2000 | Return made up to 10/07/00; full list of members
|
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page) |
11 May 2000 | Resolutions
|
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 April 2000 | New secretary appointed;new director appointed (4 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
18 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 April 1997 | Resolutions
|
14 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: 71 princess street manchester M2 4HL (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Accounting reference date notified as 31/12 (1 page) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Secretary resigned;director resigned (1 page) |
6 May 1996 | New director appointed (2 pages) |
15 March 1996 | Memorandum and Articles of Association (8 pages) |
14 March 1996 | Company name changed slatershelfco 308 LIMITED\certificate issued on 15/03/96 (2 pages) |
27 December 1995 | Incorporation (32 pages) |