Alderley Edge
Cheshire
SK9 7SH
Director Name | James Christopher Toms |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Linwood 89 Knutsford Road Row Of Trees Alderley Edge Cheshire SK9 7SH |
Secretary Name | Francis Claire Toms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 89 Knutsford Road Alderley Edge Cheshire SK9 7SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 25 October 2009 (5 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 25 October 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 25 April 2009 (5 pages) |
12 November 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
6 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
2 November 2006 | Appointment of a voluntary liquidator (1 page) |
2 November 2006 | Statement of affairs (6 pages) |
2 November 2006 | Statement of affairs (6 pages) |
2 November 2006 | Appointment of a voluntary liquidator (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 89 knutsford road alderley edge cheshire SK9 7SH (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 89 knutsford road alderley edge cheshire SK9 7SH (1 page) |
27 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
24 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
4 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2001 | Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Incorporation (16 pages) |