Gatley
Cheadle
Cheshire
SK8 4PH
Secretary Name | Deborah Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Delamere Road Gatley Cheadle Stockport Cheshire SK8 4PH |
Director Name | Deborah Cohen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 30 August 2005) |
Role | Director Of Foundation Propert |
Correspondence Address | 35 Delamere Road Gatley Cheadle Stockport Cheshire SK8 4PH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 35 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2005 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 October 2003 | Return made up to 06/07/03; full list of members (6 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 August 2001 | Return made up to 06/07/01; full list of members
|
20 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
20 September 2000 | Return made up to 06/07/00; full list of members (6 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 16 saint john street london EC1M 4NT (1 page) |
6 July 1999 | Incorporation (15 pages) |