Hale
Altrincham
Cheshire
WA15 8NA
Secretary Name | Mrs Farzana Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woburn Drive Hale Altrincham Cheshire WA15 8NA |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Falcon Mill Handel Street Off Halliwell Road Bolton Greater Manchester BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2006 | Application for striking-off (1 page) |
27 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: unit b canalside north john gilbert way trafford park manchester M17 1UP (1 page) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 June 2005 | Return made up to 02/04/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 November 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Return made up to 02/04/04; full list of members (5 pages) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: unit b canalside north trafford park manchester M17 1VP (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 20 crescent road hale altrincham cheshire WA15 9NA (1 page) |
2 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 7 highfield road hale altrincham cheshire WA15 8BX (1 page) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Return made up to 02/04/02; full list of members (5 pages) |
29 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
24 April 2001 | Ad 13/04/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Ad 13/04/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 April 2001 | New director appointed (2 pages) |
17 April 2001 | Company name changed crownrose consultants LIMITED\certificate issued on 13/04/01 (2 pages) |
2 April 2001 | Incorporation (10 pages) |