Wilmslow
Cheshire
SK9 1DE
Secretary Name | Simon Philip Cotterill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 August 2008) |
Role | Finance Director |
Correspondence Address | Rossetti Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Mark William Butterwick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovely Hall Lovely Hall Lane, Salesbury Blackburn Lancashire BB1 9EQ |
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrow 14 Pilgrims Way Reigate Surrey RH2 9LG |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Christopher John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrow 14 Pilgrims Way Reigate Surrey RH2 9LG |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Simon Philip Cotterill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2007) |
Role | Finance Director |
Correspondence Address | Rossetti Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2006) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | 2nd Floor Warwick House Hollins Brook Way Pilsworth Bury BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £4 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
26 October 2007 | Application for striking-off (1 page) |
11 July 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
15 May 2006 | Return made up to 22/03/06; full list of members
|
2 March 2006 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
21 July 2005 | New director appointed (2 pages) |
13 July 2005 | Resolutions
|
1 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members
|
28 February 2005 | Registered office changed on 28/02/05 from: compass house new hall hey road rawtenstall BB4 6HH (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
7 October 2004 | Auditors resignation (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members
|
13 March 2004 | Resolutions
|
13 March 2004 | Auditor's resignation (1 page) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
24 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members
|
14 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 June 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
21 May 2001 | Return made up to 28/03/01; full list of members
|
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ (1 page) |
5 April 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2000 | Incorporation (10 pages) |