Holmes Chapel Road
Siddington
Cheshire
SK11 9LH
Director Name | Mr Robert Harry Marsland |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Secretary Name | Mr Robert Harry Marsland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Secretary Name | Mr Peter Anthony Lord Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Four Oaks Altrincham Road Morley Wilmslow Cheshire SK9 4LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Moss & Williamson Chartered Accountants Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
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 | 31 December |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2006 | Application for striking-off (1 page) |
8 May 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
9 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: astley street dukinfield cheshire SK16 4QT (1 page) |
3 November 2005 | Company name changed mont selas LIMITED\certificate issued on 03/11/05 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
5 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
5 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
6 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
23 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 January 1999 | Return made up to 19/12/98; no change of members
|
10 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
6 February 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
9 September 1997 | Company name changed circlemight LIMITED\certificate issued on 10/09/97 (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
5 August 1997 | Incorporation (9 pages) |