Knutsford
Cheshire
WA16 6JA
Secretary Name | Anthony Michael Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Springmount Lowton Warrington Cheshire WA3 2QH |
Secretary Name | Mr Alexander Frank Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 2 Wood Lane Timperley Altrincham Cheshire WA15 7QB |
Secretary Name | Javan Brent Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 December 2003) |
Role | IT |
Correspondence Address | 123 Northfield Road Rising Bridge Accrington Lancashire BB5 2DY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£59,468 |
Cash | £751 |
Current Liabilities | £31,773 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 December 2003 | Secretary resigned (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 August 2003 | New secretary appointed (1 page) |
25 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Return made up to 17/05/03; full list of members (6 pages) |
5 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
30 October 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
17 September 2001 | Return made up to 17/05/01; full list of members
|
29 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: hyde park house cartwright street hyde cheshire SK14 4EH (1 page) |
18 April 2001 | New director appointed (2 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |