Lymm Road, Little Bollington
Altrincham
Cheshire
WA14 4SY
Director Name | Michael Stephen Tait |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Runnymede Thowler Lane, Millington Altrincham Cheshire WA14 3RJ |
Secretary Name | Toby Nicholas David Baxendell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Lymm Road, Little Bollington Altrincham Cheshire WA14 4SY |
Director Name | Toby Nicholas David Baxendell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(1 week after company formation) |
Appointment Duration | 3 years (closed 11 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Lymm Road, Little Bollington Altrincham Cheshire WA14 4SY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Exchange Buildings 24 Saint Petersgate, Stockport Cheshire SK1 1HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,333 |
Cash | £1,041 |
Current Liabilities | £11,662 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2002 | Application for striking-off (1 page) |
19 June 2002 | Return made up to 16/02/02; full list of members (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 April 2001 | Return made up to 16/02/01; full list of members (8 pages) |
17 May 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2000 | New director appointed (2 pages) |