Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Secretary Name | Stephen Saint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 1 Watermead Close Davenport Stockport Cheshire SK3 8UX |
Secretary Name | Mr Peter James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Altrincham Road Gatley Cheadle Cheshire SK8 4DZ |
Secretary Name | Jonathan Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 30 Thistleton Close Macclesfield Cheshire SK11 8BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Marsland House Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,982 |
Cash | £33,103 |
Current Liabilities | £7,121 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Strike-off action suspended (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2004 | Secretary resigned (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
23 April 2002 | Company name changed gregory pennington (nationwide) LTD\certificate issued on 23/04/02 (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Return made up to 23/07/01; full list of members
|
23 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 August 2000 | Full accounts made up to 31 January 1999 (10 pages) |
30 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
15 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
21 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
21 February 1999 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
12 November 1998 | Company name changed serialclaim LIMITED\certificate issued on 13/11/98 (2 pages) |
6 November 1998 | New secretary appointed (3 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (2 pages) |
23 July 1998 | Incorporation (11 pages) |