The Village
Prestbury
Cheshire
SK10 4BN
Director Name | Mr Nicholas Edward Wenman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Lodge The Street Albury Surrey GU5 9AE |
Secretary Name | Mr Nicholas Edward Wenman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Lodge The Street Albury Surrey GU5 9AE |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Freetrade Exchange 37 Peter Street Manchester Lancashire M2 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | Application for striking-off (1 page) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: churchgate house, c/o intuita LTD, 56 oxford street manchester M1 6EU (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 July 2004 | Return made up to 01/06/04; full list of members
|
6 March 2004 | Full accounts made up to 30 November 2003 (14 pages) |
10 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2003 | Return made up to 01/06/03; full list of members
|
27 March 2003 | Full accounts made up to 30 November 2002 (15 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: st jamess court brown street manchester M2 2JF (1 page) |
27 September 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |