Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Secretary Name | Christine Claudia Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Avonmore Wilmslow Road Alderley Edge Cheshire SK9 7QW |
Director Name | Danielle Heather Palacios |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(7 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Manager |
Correspondence Address | 27 Berlin Road Stockport Cheshire SK3 9QD |
Director Name | Christine Claudia Sheikh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Avonmore Wilmslow Road Alderley Edge Cheshire SK9 7QW |
Secretary Name | Ibrahim Ahmed Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Avonmore Wilmslow Road Alderley Edge Cheshire SK9 7QW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Lines Henry 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£45,988 |
Cash | £3,704 |
Current Liabilities | £66,547 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Appointment of a voluntary liquidator (1 page) |
27 October 2006 | Statement of affairs (6 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
20 June 2006 | Nc inc already adjusted 02/02/04 (1 page) |
9 June 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Ad 01/02/04--------- £ si 900@1 (2 pages) |
17 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 February 2004 | New director appointed (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
21 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
9 May 2001 | Accounts for a small company made up to 31 January 1999 (4 pages) |
9 May 2001 | Return made up to 17/01/01; full list of members (5 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 86-88 south ealing road london W5 4QB (1 page) |
9 May 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
1 February 2000 | Return made up to 17/01/99; full list of members (6 pages) |
19 November 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
17 October 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
17 January 1997 | Incorporation (14 pages) |