Gatley
Cheadle
Cheshire
SK8 4PN
Director Name | Howard Harry Cameron Rosemarine |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Delamere Road Gatley Cheadle Cheshire SK8 4PN |
Secretary Name | Howard Harry Cameron Rosemarine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Delamere Road Gatley Cheadle Cheshire SK8 4PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 49 Delamere Road Gatley Cheadle Cheshire SK8 4PN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £44 |
Current Liabilities | £35 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Application for striking-off (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
18 April 1997 | Ad 27/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
18 April 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (14 pages) |