Byley Lane
Byley
Cheshire
CW10 9LW
Secretary Name | Mrs Jill Denise Ann Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(6 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 February 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Leese Cottage Byley Lane Byley Cheshire CW10 9LW |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
10 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
10 December 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
7 May 2002 | Return made up to 19/04/02; full list of members
|
24 May 2001 | Resolutions
|
24 May 2001 | Registered office changed on 24/05/01 from: bridgewater house caspian road altrincham cheshire WA14 5HH (1 page) |
11 May 2001 | Ad 19/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |