Wilmslow
Cheshire
SK9 1NG
Secretary Name | Helen Renders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | Highlands 11 Holly Road South Wilmslow Cheshire SK9 1NG |
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 |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2005 | Application for striking-off (1 page) |
26 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
30 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
3 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
12 July 1999 | Return made up to 16/06/99; no change of members
|
8 March 1999 | Resolutions
|
8 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
28 August 1997 | Company name changed speed 6402 LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 June 1997 | Incorporation (21 pages) |