Booth Bed Lane Allostock
Knutsford
Cheshire
WA16 9NA
Director Name | Mr David Bryan Shields |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 April 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Small Lane, Mobberley Knutsford Cheshire WA16 6JJ |
Secretary Name | Mr Peter Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 April 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Booth Bed Lane Allostock Knutsford Cheshire WA16 9NA |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | howardjackson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9622421 |
Telephone region | Manchester |
Registered Address | Block 4 Crossford Court, Dane Road Sale Cheshire M33 7BZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 November 2004 | Application for striking-off (1 page) |
21 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
16 June 2002 | Return made up to 18/04/02; full list of members
|
14 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
8 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
24 May 2000 | Company name changed hamsard 2180 LIMITED\certificate issued on 25/05/00 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 7 devonshire square london EC2M 4YH (1 page) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Secretary resigned (1 page) |
18 April 2000 | Incorporation (19 pages) |