Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Judith Mary Wilson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 63 The Beeches Acacia Way The Hollies Sidcup Kent DA15 8WW |
Director Name | Ms Christine Mary Holloway |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Fairlop Road London E11 1BN |
Secretary Name | Judith Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 63 The Beeches Acacia Way The Hollies Sidcup Kent DA15 8WW |
Director Name | John Francis Alexander Geddes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 6 Cherry Tree Grove Balerno Edinburgh Midlothian EH14 5AH Scotland |
Director Name | Philip Harnden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 16 Learmonth Crescent Edinburgh EH4 1DE Scotland |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 16 Learmonth Crescent Edinburgh EH4 1DE Scotland |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2002) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Secretary Name | Craig Allan Gibson Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Peter Ernst Bluth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Me Me Lstrasse 12 Wiesbaden D65191 Germany |
Director Name | Dr Ulrich Desel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Germonensreg 23 Nie Dern Housen 65527 Germany |
Secretary Name | Mr Ian Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willow Cottage Earles Lane, Wincham Northwich Cheshire CW9 6EA |
Director Name | J M Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 1999) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 1999) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 1999) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Registered Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2004 | Application for striking-off (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Return made up to 10/07/03; full list of members (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: room 3011 commonwealth house manchester airport M90 3UX (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 May 2003 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 34 ely place london EC1N 6TD (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
13 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 August 2001 | Return made up to 10/07/01; full list of members (5 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
9 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
15 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (5 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (5 pages) |
21 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
4 May 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
2 February 1999 | Registered office changed on 02/02/99 from: c/o denton hall 5 chancery lane london EC4A 1BU (1 page) |
7 January 1999 | Company name changed godove LIMITED\certificate issued on 08/01/99 (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
16 September 1998 | Return made up to 30/06/98; full list of members (5 pages) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |