Beeston
Tarporley
Cheshire
CW6 9TP
Secretary Name | Amanda James |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Castle View Horsley Lane Tarporley Cheshire CW6 9TP |
Secretary Name | Doris Hilda Wharmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(4 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 3 The Cloisters Cheadle Cheshire SK8 2JP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page) |
24 December 2003 | Statement of affairs (5 pages) |
24 December 2003 | Appointment of a voluntary liquidator (1 page) |
24 December 2003 | Resolutions
|
7 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
7 February 2002 | S-div 17/01/02 (1 page) |
7 February 2002 | Ad 18/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
21 January 2002 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
19 July 2001 | Incorporation (10 pages) |