Ettley Heath
Sandbach
Cheshire
CW11 3NP
Secretary Name | Joanne Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Crewe Road Sandbach Cheshire CW11 4PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 September 2005 | Dissolved (1 page) |
---|---|
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 21/23 market street altrincham cheshire WA14 1QS (1 page) |
13 February 2001 | Appointment of a voluntary liquidator (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Statement of affairs (8 pages) |
11 July 2000 | Return made up to 20/04/00; full list of members
|
25 March 2000 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
20 April 1999 | Incorporation (13 pages) |