The Lawns
Cheshire
SK9 2LJ
Director Name | Ian Ronald Galbraith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Caxton Avenue Addlestone Surrey KT15 1LJ |
Director Name | Tracey O'Sullivan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Caillard Road Byfleet West Byfleet Surrey KT14 7JB |
Secretary Name | Ian Ronald Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Caxton Avenue Addlestone Surrey KT15 1LJ |
Director Name | Mr Clive Ian Goldman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 265 Kingsway Gatley Cheadle Cheshire SK8 1LP |
Secretary Name | Anthony Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 81 Pitt Street Macclesfield Cheshire SK11 7PX |
Director Name | Anthony Mayes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 81 Pitt Street Macclesfield Cheshire SK11 7PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Millenium House 366 Chester Road Manchester Lancashire M16 9FH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £59,172 |
Cash | £3,304 |
Current Liabilities | £21,138 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
16 July 2001 | Company name changed shreddit (22) LIMITED\certificate issued on 16/07/01 (2 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
22 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 August 2000 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 July 2000 | Return made up to 07/04/00; full list of members (6 pages) |
21 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2000 | Return made up to 07/04/99; no change of members (6 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: springfield house 56 baker street weybridge surrey KT13 8AL (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
9 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1998 | Return made up to 07/04/98; full list of members (6 pages) |
10 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Incorporation (20 pages) |