Wilmslow
Cheshire
SK9 4AN
Director Name | Mr Stephen Michael Johnson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 October 2001) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 35 Styal Road Wilmslow Cheshire SK9 4AQ |
Director Name | Trevor John Lorains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 October 2001) |
Role | Advertising |
Correspondence Address | 33 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LQ |
Director Name | Peter Stephenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 October 2001) |
Role | Dir Marketing |
Correspondence Address | Copper Folly 43 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Iain Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1999(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | Flat 2 Fishermount 2 Beast Banks Kendal Cumbria LA9 4JW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Marlene Ava Tarpey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 1999) |
Role | Advertising |
Correspondence Address | 19 Durham Crescent Failsworth Manchester Lancashire M35 0QL |
Registered Address | Sunlight House Quay Street Manchester Lancashire M3 3LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,415 |
Current Liabilities | £89,790 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2001 | Application for striking-off (2 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
19 April 1999 | Return made up to 14/04/99; full list of members
|
16 November 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
21 October 1998 | Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 16 st john street london EC1M 4AY (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
18 June 1998 | Company name changed credtell LIMITED\certificate issued on 19/06/98 (2 pages) |
14 April 1998 | Incorporation (16 pages) |