Grappenhall
Cheshire
WA4 3DS
Director Name | Lily Astle |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 7 Delyn Johnstown Wrexham Clwyd LL14 1UY Wales |
Secretary Name | Lorraine Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 29 Astor Drive Grappenhall Cheshire WA4 3DS |
Director Name | Lynne Elizabeth Boothroyd |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2000) |
Role | Proposed Director |
Correspondence Address | Willow Bank 32 Newland Mews Culcheth Warrington Cheshire WA3 4EN |
Director Name | Ralph Simpson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2000) |
Role | Project Manager |
Correspondence Address | 61 Waterloo Road Manchester Lancashire M8 8BY |
Secretary Name | Lynne Elizabeth Boothroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2000) |
Role | Proposed Director |
Correspondence Address | Willow Bank 32 Newland Mews Culcheth Warrington Cheshire WA3 4EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2001 | Application for striking-off (1 page) |
16 January 2001 | Return made up to 27/08/00; full list of members (6 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 October 2000 | New secretary appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 145A ashley road hale altrincham cheshire WA14 2UW (1 page) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 September 1999 | New secretary appointed;new director appointed (3 pages) |
27 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
27 August 1999 | Incorporation (13 pages) |