Toft Road
Knutsford
Cheshire
WA16 9DY
Director Name | Simon Anthony Chapman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(6 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Holloway Road Maldon Essex CM9 4SW |
Secretary Name | Michael Stanley Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 August 2010) |
Role | M Gmnt Consultant |
Correspondence Address | 8 Church Street Rothley Leicestershire LE7 7PD |
Director Name | Mrs Lorraine Susan Egerton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | Bollin Head House Sutton Macclesfield Cheshire SK11 0NA |
Director Name | Mr Marcus Anthony Egerton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | Bollin Head House Sutton Macclesfield Cheshire SK11 0NA |
Secretary Name | Mr Marcus Anthony Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | Bollin Head House Sutton Macclesfield Cheshire SK11 0NA |
Secretary Name | Mr Gary Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 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 | 21 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Quantum House, 32 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Application to strike the company off the register (3 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
5 April 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
5 April 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
11 February 2008 | Accounts made up to 30 April 2007 (6 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
25 April 2007 | Accounts made up to 30 April 2006 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: mulberry house 10 little street macclesfield cheshire SK10 1AW (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 30 April 2001 (12 pages) |
14 June 2001 | Full accounts made up to 30 April 2001 (12 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members
|
20 June 2000 | Full accounts made up to 30 April 2000 (11 pages) |
20 June 2000 | Full accounts made up to 30 April 2000 (11 pages) |
18 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
18 June 1999 | Full accounts made up to 30 April 1999 (11 pages) |
18 June 1999 | Full accounts made up to 30 April 1999 (11 pages) |
17 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
6 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
7 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 21/04/98; full list of members
|
27 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1997 | Director's particulars changed (1 page) |
8 December 1997 | Director's particulars changed (1 page) |
2 July 1997 | Company name changed purposestamp LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Company name changed purposestamp LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
23 June 1997 | Memorandum and Articles of Association (6 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Memorandum and Articles of Association (6 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
21 April 1997 | Incorporation (10 pages) |