Wilmslow
Cheshire
SK9 6EX
Director Name | Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 June 2004) |
Role | Architect |
Correspondence Address | 4 Elmsway Hale Barns Altrincham Cheshire WA15 0DZ |
Director Name | Mr Robert Henry Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Mr Robert Henry Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Director Name | John Archie Thornhill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | Chelford House Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 170 Ashley Road Hale Altrincham Cheshire WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,311 |
Cash | £689 |
Current Liabilities | £438,094 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
28 November 2003 | Restoration by order of the court (4 pages) |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 October 1999 | Application for striking-off (2 pages) |
12 March 1999 | Return made up to 12/03/99; full list of members
|
4 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
24 September 1998 | Return made up to 12/03/98; full list of members (6 pages) |
21 July 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
12 March 1997 | Incorporation (12 pages) |