Handforth
Wilmslow
Cheshire
SK9 3AQ
Director Name | Nicholas Holmes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 72 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Secretary Name | Miles David Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 19 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Sally Suzanne Whittington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Addington Road South Croydon Surrey CR2 8RB |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Application for striking-off (1 page) |
30 April 2001 | Return made up to 05/01/01; full list of members
|
11 July 2000 | Company name changed car-boot-sale.com LIMITED\certificate issued on 12/07/00 (3 pages) |
10 July 2000 | Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 24 bevis marks london EC3A 7NR (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
29 February 2000 | Company name changed nevrus (823) LIMITED\certificate issued on 01/03/00 (2 pages) |
5 January 2000 | Incorporation (16 pages) |