Moss Lane
Alderley Edge
Cheshire
SK9 7HP
Director Name | Irene Bennett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 105 Rochelle Way Northampton Northamptonshire NN5 6YJ |
Secretary Name | John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 76 Chapel Lane Wilmslow Cheshire SK9 5JH |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Angela Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 30 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Andrew McRoberts Ferguson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 6 Carisbrooke Avenue Mapperley Park Nottingham Nottinghamshire NG3 5DT |
Director Name | Mark Stewart |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 5 Telford Close Audenshaw Manchester Lancashire M34 5FB |
Secretary Name | Irene Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 105 Rochelle Way Northampton Northamptonshire NN5 6YJ |
Director Name | Mr Graham David Hudson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Manor Avenue Goostrey Crewe Cheshire CW4 8JA |
Registered Address | Eagle Court Concord Business Park Threapwood Road Manchester Cheshire M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 76 chapel lane wilmslow cheshire SK9 5JH (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
14 August 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
16 June 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Return made up to 08/05/99; full list of members
|
1 March 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | Ad 20/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 1998 | Incorporation (11 pages) |