Alderley Edge
Cheshire
SK9 7DB
Secretary Name | Mrs Sarah Louise Higham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,633 |
Cash | £16 |
Current Liabilities | £878,597 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
16 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
16 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: station road styal cheshire SK9 4JN (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
28 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
26 September 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Company name changed totalrank LIMITED\certificate issued on 26/04/00 (2 pages) |
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Memorandum and Articles of Association (12 pages) |
11 January 2000 | Memorandum and Articles of Association (4 pages) |
11 January 2000 | Resolutions
|
6 January 2000 | Registered office changed on 06/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (1 page) |
6 January 2000 | New secretary appointed (1 page) |