Longhurst Lane
Mellor
Cheshire
SK6 5PW
Secretary Name | Peter Andrew Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 September 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 216 Longhurst Lane Mellor Cheshire SK6 5PW |
Director Name | Timothy John Dennis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 September 2008) |
Role | Solicitor |
Correspondence Address | Tanglewood 4 Overhill Lane Wilmslow Cheshire SK9 2BG |
Director Name | Mr Stuart Burn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 21 Grosvenor Square Sale Cheshire M33 6QU |
Director Name | Peter Gerard Gorvin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | Miss Deanne Marcia Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | I.T.Manager |
Correspondence Address | 42 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9TH |
Secretary Name | Peter Gerard Gorvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2-14 Millagte Stockport Cheshire SK1 2NN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Application for striking-off (1 page) |
22 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 June 2005 | Return made up to 07/06/05; full list of members
|
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Application for reregistration from PLC to private (1 page) |
2 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 June 2004 | Re-registration of Memorandum and Articles (7 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 07/06/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 July 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
7 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
30 November 2000 | Ad 19/10/00--------- £ si 50002@1=50002 £ ic 2/50004 (4 pages) |
30 November 2000 | £ nc 50000/1000000 19/10/00 (1 page) |
30 November 2000 | Resolutions
|
27 October 2000 | Certificate of authorisation to commence business and borrow (1 page) |
27 October 2000 | Application to commence business (2 pages) |
20 June 2000 | New secretary appointed;new director appointed (6 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
7 June 2000 | Incorporation (15 pages) |