Ravenscroft Bramhall Drive
Holmes Chapel
CW4 7HA
Secretary Name | Eudes Le Juge De Segrais |
---|---|
Nationality | French |
Status | Current |
Appointed | 27 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Computer Analyst |
Correspondence Address | Flat 3 36 Sandstone Drive West Kirby Wirral CH48 9UW Wales |
Secretary Name | Mark Andrew Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hulley Road Macclesfield Cheshire SK10 2LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£173 |
Cash | £12 |
Current Liabilities | £5,081 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 January 2006 | Dissolved (1 page) |
---|---|
3 October 2005 | Return of final meeting of creditors (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
22 March 2004 | Appointment of a liquidator (1 page) |
27 January 2004 | Order of court to wind up (2 pages) |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Application for striking-off (1 page) |
11 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
24 July 2002 | Director's particulars changed (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: flat 74A palmerston street bollington macclesfield cheshire SK10 5PW (1 page) |
16 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
18 February 2002 | Company name changed E.j le juge technical solutions LIMITED\certificate issued on 18/02/02 (2 pages) |
3 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 03/11/00; full list of members
|
16 November 2000 | Secretary's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
24 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Incorporation (18 pages) |