Wychwood Park
Weston
Cheshire
CW2 5QY
Secretary Name | Peter Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 October 2009) |
Role | Accountant |
Correspondence Address | 1 Ryburn Close Wychwood Park Weston Cheshire CW2 5RN |
Director Name | Alan Francis Johnson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Electrical Manager |
Correspondence Address | None Calle Almeria 6 Sitio De Calahonda Mijas Costa 29649 Spain |
Director Name | Gary Robert Poole |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Turnberry Avenue Holt Road Wrexham Flintshire LL13 9GG Wales |
Secretary Name | Gary Robert Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Turnberry Avenue Holt Road Wrexham Flintshire LL13 9GG Wales |
Secretary Name | Brian Henry Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Rose Cottage 26 The Green Denbigh LL16 5TW Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2009 | Liquidators statement of receipts and payments to 29 September 2007 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 29 March 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 29 March 2008 (5 pages) |
29 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Statement of affairs (11 pages) |
7 October 2005 | Appointment of a voluntary liquidator (1 page) |
7 October 2005 | Resolutions
|
14 September 2005 | Registered office changed on 14/09/05 from: carrington business park manchester road, carrington, manchester M31 4DD (1 page) |
11 August 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 05/06/05; full list of members
|
14 June 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 August 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Return made up to 05/06/03; full list of members
|
26 June 2003 | Director's particulars changed (1 page) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
18 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
26 June 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
28 May 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
27 September 2001 | Ad 05/06/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary resigned (2 pages) |
13 June 2001 | Director resigned (2 pages) |
13 June 2001 | New director appointed (2 pages) |
5 June 2001 | Incorporation (12 pages) |