Styal
Wilmslow
Cheshire
SK9 4JB
Director Name | Stephen Paul Cordingley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(3 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | Tudor Cottage Altrincham Road, Styal Wilmslow Cheshire SK9 4JE |
Secretary Name | Mr Peter Birmingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Didsbury 6 Hillside Drive Cowbridge South Glamorgan CF7 7EA Wales |
Secretary Name | Mrs Dorothy Susan Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage Main Road Wrinehill Betley Crewe Cheshire CW3 9BJ |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Registered Address | 4-6 Old Rectory Gardens Cheadle Cheshire SK8 1BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2006 | Secretary resigned (1 page) |
16 August 2005 | Strike-off action suspended (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
13 April 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 August 2003 | New secretary appointed (2 pages) |
30 June 2003 | Ad 01/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 June 2003 | Return made up to 03/01/03; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 03/01/02; full list of members
|
14 December 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (1 page) |
12 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |