Sale
Cheshire
M33 2XA
Director Name | Peter Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 March 2003) |
Role | Damp Surveyor |
Correspondence Address | Flat 2 Wavertree Nook Road Liverpool Merseyside L15 7LQ |
Secretary Name | Christopher Geoffrey Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 March 2003) |
Role | Damp Surveyor |
Correspondence Address | 8 Chelford Road Sale Cheshire M33 2XA |
Director Name | Karl Wilby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Bothy Cottage Capesthorne Hall Macclesfield Cheshire SK11 9JY |
Director Name | Marcus Wilby |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 July 1999) |
Role | Roofing Contractor |
Correspondence Address | 40 Saville Road Gatley Cheadle Cheshire SK8 4BZ |
Secretary Name | Karl Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 July 1999) |
Role | Company Director |
Correspondence Address | Bothy Cottage Capesthorne Hall Macclesfield Cheshire SK11 9JY |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | St Martins Buildings Greenbank Road Sale Cheshire M33 5PL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2001 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
18 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
11 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
1 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
6 December 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 39 northumberland road manchester lancashire M16 9AN (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
28 May 1999 | Company name changed calderview LIMITED\certificate issued on 01/06/99 (2 pages) |
6 May 1999 | Incorporation (12 pages) |