Green Lane
Sale
Cheshire
M33 5PN
Secretary Name | Denise Scappaticci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 6 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Director Name | Mr Ricky John Sheldon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Farm Broad Lane Sproston Cheshire CW4 7LT |
Secretary Name | Giles Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | St Martins Studio Greenbank Road Sale Cheshire M33 5PN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2003 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director's particulars changed (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page) |
30 April 2002 | Company name changed investor financial planning limi ted\certificate issued on 30/04/02 (2 pages) |
20 February 2002 | Return made up to 18/08/01; full list of members
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |