One Oak Lane
Wilmslow
Cheshire
SK9 2BL
Director Name | Mr Robert Sam Pownall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn View Cottages Lindow End Knutsford Road Mobberley Cheshire WA16 7BA |
Secretary Name | Jonathan Charles Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(same day as company formation) |
Role | Property Management |
Correspondence Address | Flat 2 Osbourne House Seymer Road Swanage Dorset BH19 2AJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Seligman Percy Hilton House, Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,508 |
Cash | £2,852 |
Current Liabilities | £30,668 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
11 July 2007 | Return made up to 13/04/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Return made up to 13/04/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | Return made up to 13/04/02; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
12 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: brookbank house wellington road, bollington macclesfield cheshire SK10 5JR (1 page) |
15 June 2000 | Ad 08/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Incorporation (10 pages) |