Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Director Name | David Stafford Thirsk |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 11 Briarwood Wilmslow Park Wilmslow Cheshire SK9 2DH |
Director Name | Michael Peter Saville Thirsk |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 24 Larchwood Drive Wilmslow Cheshire SK9 2DH |
Secretary Name | Michael Peter Saville Thirsk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 24 Larchwood Drive Wilmslow Cheshire SK9 2DH |
Secretary Name | Hilary Joy Thirsk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Managera |
Correspondence Address | 11 Briarwood Wilmslow Park Wilmslow Cheshire SK9 2DH |
Director Name | Victor Burns |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2003) |
Role | Consultant |
Correspondence Address | 35 West Lane Sutton In Craven Keighley West Yorkshire BD20 7NP |
Director Name | Graham Joseph Stuart |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2003) |
Role | Telecom Dealer Co Director |
Correspondence Address | 750 Blackburn Road Sharples Bolton Lancashire BL1 7JW |
Director Name | Paul Kenneth Wood |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2003) |
Role | Tech Director |
Correspondence Address | 6 Hillside Close Longashes Park Threshfield North Yorkshire BD23 5RY |
Director Name | Mr David Lumley Thompson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cheldon Close Whitley Bay Tyne & Wear NE25 9XS |
Director Name | Christopher John Davenport |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2005) |
Role | Telecoms |
Correspondence Address | Oaklyn Merrymans Lane Alderley Edge Cheshire SK9 7TP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£101,408 |
Current Liabilities | £599,330 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2009 | Liquidators statement of receipts and payments (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
1 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
10 October 2006 | Result of meeting of creditors (5 pages) |
28 September 2006 | Statement of affairs (8 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 7 egerton road hale cheshire WA15 8EE (1 page) |
12 July 2006 | Appointment of an administrator (1 page) |
30 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 February 2006 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 04/05/05; full list of members
|
24 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
10 February 2005 | Ad 31/05/04--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 July 2004 | Return made up to 04/05/04; full list of members (8 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Nc inc already adjusted 03/07/03 (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: phibbs edge 10 george street alderley edge cheshire SK9 7EJ (1 page) |
24 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
22 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
11 April 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
18 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
28 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
4 May 1999 | Incorporation (16 pages) |