Altrincham
Cheshire
WA14 4RQ
Secretary Name | Michael Christopher McVey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Manchester Road Altrincham Cheshire WA14 4RQ |
Director Name | Phillipa Jane McVey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | Bellhaven 27 Manchester Road Altrincham Cheshire WA14 4RQ |
Director Name | Lee Herbert |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Swanley Road Welling Kent DA16 1LL |
Secretary Name | Phillipa Jane McVey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Bellhaven 27 Manchester Road Altrincham Cheshire WA14 4RQ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 27 Manchester Road Altrincham Cheshire WA14 4RQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Return made up to 04/06/07; full list of members (2 pages) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
29 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 September 2004 | Return made up to 04/06/04; full list of members
|
16 June 2004 | Registered office changed on 16/06/04 from: 7 chelford road knutsford cheshire WA16 8LU (1 page) |
5 May 2004 | Ad 05/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2003 | Return made up to 04/06/03; full list of members
|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2003 | Return made up to 04/06/02; full list of members
|
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |