Mobberley
Cheshire
WA16 7LP
Secretary Name | Paul Jonathan Higham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | Benky Hurst Farm Burleyhurst Lane Mobberley Cheshire WA16 7LP |
Director Name | David Alec Rowlinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 26 Beech Close Alderley Edge Cheshire SK9 7LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | A R Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 1998) |
Correspondence Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
Registered Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1999 | Return made up to 16/06/99; full list of members (6 pages) |
28 September 1999 | Director resigned (1 page) |
21 September 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Return made up to 16/06/98; full list of members
|
21 April 1998 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Memorandum and Articles of Association (15 pages) |
23 July 1997 | Resolutions
|
17 July 1997 | Company name changed speed 6438 LIMITED\certificate issued on 18/07/97 (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 June 1997 | Incorporation (21 pages) |