Handforth
Wilmslow
Cheshire
SK9 3JU
Secretary Name | Mr Jeffrey Andrew Wealands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Wallingford Road Handforth Wilmslow Cheshire SK9 3JU |
Director Name | Mr Paul Edward Backx |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Strines Road Stockport Cheshire SK6 7GA |
Director Name | Robert Bradshaw |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 20 Winworth Drive Fernhead Warrington Cheshire WA2 0LU |
Registered Address | C/O Utility Auditing Limited 7th Floor Saint James S House Pendleton Way Manchester M6 5FW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Langworthy |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2007 | Application for striking-off (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
14 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
3 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
30 December 2002 | Return made up to 06/01/03; full list of members (7 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 7TH floor st james house pendleton way pendleton manchester lancashire M6 5FW (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 458 chester road old trafford manchester M16 9HD (1 page) |
21 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: boardman conway chartered accountants 7 redshank avenue darnhall winsford cheshire CW7 1SP (1 page) |
20 January 2001 | Return made up to 06/01/01; full list of members
|
3 November 2000 | Registered office changed on 03/11/00 from: milner boardman century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
13 January 2000 | Return made up to 06/01/00; full list of members
|
23 September 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
1 June 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
21 January 1998 | Incorporation (13 pages) |