Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary Name | Mr Harold Lionel Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 June 2006) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | 4 Crystal Beach Christchurch Barbados |
Secretary Name | David Stephen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vale Road Bowdon Altrincham Cheshire WA14 3AB |
Secretary Name | Mr Oliver Dean Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House New Street Altrincham Cheshire WA14 2QS |
Director Name | Jamie Andrew McKenzie Moore |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2005) |
Role | Operations |
Correspondence Address | Flat 3 43 Mosslane Sale M33 6QF |
Secretary Name | Jamie Andrew McKenzie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2005) |
Role | Operations |
Correspondence Address | Flat 3 43 Mosslane Sale M33 6QF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2nd Floor Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Return made up to 03/10/03; full list of members
|
21 April 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: rapid house new street altrincham cheshire WA14 2QS (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
4 June 2003 | Return made up to 03/10/02; full list of members
|
2 May 2003 | Registered office changed on 02/05/03 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 6 forrest hills 39 south downs road, bowdon cheshire WA14 3HD (1 page) |
4 January 2002 | Return made up to 03/10/01; full list of members
|
10 December 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page) |
3 October 2000 | Incorporation (12 pages) |