Potton
Bedfordshire
SG19 2QE
Director Name | David Hesketh |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Barn, Higher House Farm Hocker Lane, Over Alderley Macclesfield Cheshire SK10 4SD |
Secretary Name | Gene Alexander Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 27 Jessop Drive Marple Stockport Cheshire SK6 6QB |
Director Name | Mr Anthony George Muscovitch |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Wilton Crescent Alderley Edge Macclesfield Cheshire SK9 7RF |
Secretary Name | Mr Anthony George Muscovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Wilton Crescent Alderley Edge Macclesfield Cheshire SK9 7RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Hoban Nelson Lang Chartere D Accountants National Westmin Ster House 21-24 Stamford New Road Altrincham WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Voluntary strike-off action has been suspended (1 page) |
14 February 2006 | Application for striking-off (1 page) |
10 October 2005 | Return made up to 06/09/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 September 2004 | Return made up to 06/09/04; full list of members (10 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members
|
22 September 2003 | Registered office changed on 22/09/03 from: bank house 9 charlotte street manchester greater manchester M1 4EU (1 page) |
27 September 2002 | Return made up to 06/09/02; full list of members (10 pages) |
11 September 2002 | Auditor's resignation (1 page) |
1 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
12 June 2002 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
16 May 2002 | S-div 01/05/02 (1 page) |
16 May 2002 | Nc inc already adjusted 01/05/02 (1 page) |
16 May 2002 | Resolutions
|
4 October 2001 | Return made up to 06/09/01; full list of members
|
21 January 2001 | Ad 17/01/01--------- £ si [email protected]=101 £ ic 10001/10102 (2 pages) |
21 January 2001 | Ad 17/01/01--------- £ si [email protected]=20 £ ic 10163/10183 (2 pages) |
21 January 2001 | £ nc 9900/10185 17/01/01 (1 page) |
21 January 2001 | Ad 17/01/01--------- £ si [email protected]=61 £ ic 10102/10163 (2 pages) |
21 January 2001 | S-div 17/01/01 (1 page) |
21 January 2001 | Ad 17/01/01--------- £ si [email protected]=101 £ ic 9900/10001 (2 pages) |
21 January 2001 | Resolutions
|
1 December 2000 | Ad 29/11/00--------- £ si 600@1=600 £ ic 9300/9900 (2 pages) |
1 December 2000 | Resolutions
|
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | £ nc 9300/9900 29/11/00 (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Ad 16/11/00--------- £ si 9299@1=9299 £ ic 1/9300 (2 pages) |
22 November 2000 | £ nc 1000/9300 16/11/00 (1 page) |
1 November 2000 | Resolutions
|
13 October 2000 | Company name changed squarenet LIMITED\certificate issued on 16/10/00 (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 September 2000 | Incorporation (19 pages) |