Wrigley Lane
Over Alderley
Cheshire
SK10 4RP
Director Name | Lynnette Joy O'Rourke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Whirley House Wrigley Lane Over Alderley Macclesfield Cheshire SK10 4RP |
Director Name | John Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Nook Urmston Manchester Lancashire M41 9GP |
Secretary Name | Mr Lee Stephen Bradney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Tytherington Drive Tytherington Macclesfield Cheshire SK10 2HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lancastrian Business Centre Washbrook House Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
30 July 2004 | Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 March 2003 | Return made up to 25/01/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 February 2002 | Return made up to 25/01/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 April 2001 | Return made up to 25/01/01; full list of members (7 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page) |
11 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (17 pages) |