Chelford
Macclesfield
Cheshire
SK11 9AP
Director Name | Curtis Lee Bollington |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(same day as company formation) |
Role | Writer/Editor |
Correspondence Address | 35 Buxton Old Road Disley Stockport Cheshire SK12 2RW |
Director Name | Roger Michael Hinds |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(same day as company formation) |
Role | Graphic Artist |
Country of Residence | United Kingdom |
Correspondence Address | Alma House 15 Haughton Green Road Denton Manchester M34 7QW |
Secretary Name | Curtis Lee Bollington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(same day as company formation) |
Role | Writer/Editor |
Correspondence Address | 35 Buxton Old Road Disley Stockport Cheshire SK12 2RW |
Director Name | Robert Eric Leslie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | 12 Jonquil Gardens Hampton Middlesex TW12 3RZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 2 Milton Court Horsfield Way Bredbury Stockport SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
8 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Application for striking-off (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: unit 25 cooper street royal oak industrial estate stockport cheshire SK1 3QJ (1 page) |
20 May 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
21 January 2003 | Ad 17/10/02--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
1 November 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 05/04/02; full list of members (7 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
4 June 2001 | Ad 05/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Ad 05/04/01--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Ad 05/04/01--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Ad 05/04/01--------- £ si 25@1=25 £ ic 25/50 (2 pages) |
5 April 2001 | Incorporation (11 pages) |