21 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary Name | Mr Ewan Gordon Wyse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ruins Lane Harwood Bolton BL2 3JG |
Director Name | Ian Barlow |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Director Name | Paul Martin Wardle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 1 Shenhurst Close Wilmslow Cheshire SK9 6NB |
Secretary Name | Ian Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Alliance House Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | Application for striking-off (1 page) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
6 January 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
7 June 2004 | Return made up to 13/04/04; full list of members
|
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
22 May 2003 | Resolutions
|
19 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: alexander house old trafford manchester lancashire M16 0PG (1 page) |
7 June 2000 | Return made up to 13/04/00; full list of members (9 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Incorporation (16 pages) |