Brick Bank Lane, Allostock
Knutsford
Cheshire
WA16 9LX
Secretary Name | Miss Lesley Cranwell |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 November 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Beechwood Avenue Romiley Stockport Cheshire SK6 4DL |
Director Name | Mr Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 27 Bollin Hill Wilmslow Cheshire SK9 4AN |
Secretary Name | Stephen Elliott Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Flat 26 36-38 Whitworth Street Manchester Greater Manchester M1 3NR |
Director Name | Mr Stephen Elliot Kellar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Regency House 36-38 Whitworth Street Manchester M1 3NR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
13 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: amazon house 3 brazil street manchester M1 3PJ (1 page) |
18 October 2006 | Statement of affairs (6 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Appointment of a voluntary liquidator (1 page) |
14 September 2006 | Director resigned (1 page) |
9 May 2006 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
9 May 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
12 January 2006 | Minutes of meeting (1 page) |
12 January 2006 | Ad 09/08/05--------- £ si 10001@1=10001 £ ic 10000/20001 (2 pages) |
16 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
22 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
7 February 2005 | Full accounts made up to 30 April 2003 (13 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
18 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
20 July 2003 | Full accounts made up to 30 April 2002 (12 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
13 May 2003 | Return made up to 19/07/02; full list of members; amend (7 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Nc inc already adjusted 11/03/02 (1 page) |
25 April 2003 | Ad 11/03/02--------- £ si 9998@1 (2 pages) |
25 April 2003 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Return made up to 19/07/02; full list of members
|
23 April 2002 | Particulars of mortgage/charge (5 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 July 2001 | Incorporation (17 pages) |