Stockport
Cheshire
SK4 3JQ
Director Name | Christine Michelle Wigzell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2001(9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 7 Belldale Close Stockport Cheshire SK4 3JQ |
Secretary Name | Christine Michelle Wigzell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2001(9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 7 Belldale Close Stockport Cheshire SK4 3JQ |
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Farm Kinnerton Road Dodleston Chester Cheshire CH4 9LP Wales |
Secretary Name | Christopher John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | 46 Grange Road Bowdon Altrincham Cheshire WA14 3EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2004 | Application for striking-off (1 page) |
27 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: c/o percy westhead and company 61 mosley street manchester M2 4AD (1 page) |
17 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
17 January 2003 | Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
10 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page) |
5 September 2001 | Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Ad 16/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Company name changed buildenrich LIMITED\certificate issued on 21/06/01 (2 pages) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | New director appointed (4 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |