Over Peover
Knutsford
Cheshire
WA16 9HL
Director Name | Peter Wetzel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eldon House 96 Watergate Street Chester CH1 2LF Wales |
Director Name | Mr Andrew Geoffrey Smithson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 9 years (closed 28 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holford House Ascol Drive Plumley Knutsford Cheshire WA16 0UD |
Secretary Name | Mr Andrew Geoffrey Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holford House Ascol Drive Plumley Knutsford Cheshire WA16 0UD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Cuppin Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 1999) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Secretary Name | Cuppin Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2000) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Registered Address | Eagle Buildings 64 Cross Street Manchester Greater Manchester M2 4JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2009 | Registered office changed on 29/04/2009 from steam packet house 76 cross street manchester M2 4JU (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
11 February 2009 | Restoration by order of the court (4 pages) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 34 cuppin street chester cheshire CH1 2BN (1 page) |
21 September 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
26 April 2000 | Ad 28/09/99--------- £ si 124999@1 (2 pages) |
26 April 2000 | Ad 28/09/99--------- £ si 124999@1 (2 pages) |
25 April 2000 | Return made up to 24/03/00; full list of members
|
2 November 1999 | Company name changed formatoption LIMITED\certificate issued on 03/11/99 (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | £ nc 1000/250000 10/05/99 (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (3 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 110 whitchurch road cardiff CF14 3LY (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (17 pages) |