Wilmslow
Cheshire
SK9 6BJ
Director Name | Nicola Andine Hilton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Arlington Crescent Wilmslow Cheshire SK9 6BJ |
Secretary Name | Nicola Andine Hilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(3 years after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 24 Arlington Crescent Wilmslow Cheshire SK9 6BJ |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Michael David Selt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 2002) |
Role | Property Developer |
Correspondence Address | Willow Lodge The Street Ardleigh Colchester Essex CO7 7LD |
Secretary Name | Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 2002) |
Role | Salesman |
Correspondence Address | 5 Heddon Road Cockfosters Hertfordshire EN4 9LD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Cestrian Management Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Correspondence Address | The Studio 120 Chestergate Macclesfield Cheshire SK11 6DU |
Registered Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 6-8 henry square ashton u lyne OL6 7TP (1 page) |
7 March 2006 | Liquidators statement of receipts and payments (7 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Statement of affairs (11 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Appointment of a voluntary liquidator (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
7 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 July 2003 | Return made up to 23/03/03; full list of members (7 pages) |
6 May 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (1 page) |
8 March 2002 | Ad 27/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 339-340 upper street london N1 0PD (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
22 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
23 March 2000 | Incorporation (14 pages) |