Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Secretary Name | Mr Timothy Gordon Bowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birch Farm Cottage Hollin Lane, Styal Wilmslow Cheshire SK9 4JH |
Director Name | Jonathan Kendal |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 72 Woodside Avenue Muswell Hill London N10 3HY |
Director Name | Mr Carl Bayley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Queens Bay Crescent Edinburgh EH15 2NA Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(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 | 29 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Stockport Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2008 | Application for striking-off (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
6 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
3 May 2005 | Return made up to 29/03/05; full list of members (3 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: c/o harrop marshall 2 gatley road cheadle stockport cheshire SK8 1PY (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
21 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Return made up to 29/03/02; full list of members
|
30 April 2002 | Ad 30/03/01-31/12/01 £ si 199@1=199 £ ic 1/200 (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
5 April 2001 | Director resigned (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
29 March 2001 | Incorporation (11 pages) |