Wilmslow
Cheshire
SK9 1LS
Director Name | Thomas Sherburne Wainwright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 December 2004) |
Role | Solicitor |
Correspondence Address | 17 Hillington Road Sale Cheshire M33 6GQ |
Secretary Name | Thomas Sherburne Wainwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 December 2004) |
Role | Solicitor |
Correspondence Address | 17 Hillington Road Sale Cheshire M33 6GQ |
Director Name | Mr Mark Richard Spencer Atkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Registered Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
6 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Company name changed mortgage packagers LIMITED\certificate issued on 30/04/02 (3 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
30 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
27 November 2000 | Return made up to 27/11/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
1 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 559 barlow moor road chorlton-cum-hardy manchester M21 8AN (1 page) |
23 January 1998 | Return made up to 27/11/97; full list of members (6 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: arkwright house parsonage gardens manchester M3 2LE (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
25 February 1997 | Company name changed 28 (1996) LIMITED\certificate issued on 26/02/97 (2 pages) |
27 November 1996 | Incorporation (32 pages) |