Boley Park
Lichfield
Staffordshire
WS14 9RH
Secretary Name | Mr Robin Jeremy Charles Higham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
11 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (3 pages) |
29 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
4 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
18 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: c/o o neill patient solicitors 251 london road, hazel grove stockport cheshire SK7 4PL (1 page) |
24 July 2002 | Total exemption full accounts made up to 31 October 2001 (3 pages) |
4 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (2 pages) |
9 November 2000 | Director resigned (2 pages) |
1 November 2000 | Resolutions
|