Mobberley
Knutsford
Cheshire
WA16 7NJ
Secretary Name | William Anthony Horsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 March 2004) |
Role | Site Manager |
Correspondence Address | 2 Spring Bank Slade Lane, Mobberley Knutsford Cheshire WA16 7QQ |
Secretary Name | Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Ridgeway Road Timperley Manchester Cheshire WA15 7HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
11 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Incorporation (15 pages) |