Oakwood Lane
Bowdon
Cheshire
WA14 3DJ
Secretary Name | Mr Jonathan Martin Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 July 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Oakwood Court Oakwood Lane Bowdon Cheshire WA14 3DJ |
Director Name | Simon Michael Williamson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 April 2008) |
Role | Architect |
Correspondence Address | 11 Clarendon Road Sale Cheshire M33 2DU |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £35,662 |
Cash | £36,105 |
Current Liabilities | £576 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Appointment terminated director simon williamson (1 page) |
26 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members
|
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 06/03/02; full list of members
|
5 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
18 April 2000 | Company name changed estonfield LIMITED\certificate issued on 19/04/00 (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
6 March 2000 | Incorporation (16 pages) |