Frodsham
WA6 6RZ
Secretary Name | Mr Edward Charles Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 May 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 East Downs Road Bowdon Cheshire WA14 2LJ |
Director Name | Christopher Nigel Bamford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 May 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Vale Lodge Grange Road Bowdon WA14 3EE |
Director Name | Mr Richard Paul Line |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penticton 2 Orchard Gardens Tarporley Cheshire CW6 9GR |
Director Name | Mr Edward Charles Lister |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 East Downs Road Bowdon Cheshire WA14 2LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | David House 10-12 Cecil Road Hale Cheshire WA15 9PA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Return made up to 11/06/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: ollerbarrow house 209/211 ashley road hale WA15 9SQ (1 page) |
28 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 July 2003 | Return made up to 11/06/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 11/06/02; full list of members
|
22 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members
|
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Ad 01/04/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 June 2001 | New director appointed (2 pages) |
24 May 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 November 2000 | Return made up to 11/06/00; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
11 June 1999 | Incorporation (17 pages) |