Timperley
Altrincham
Cheshire
WA15 7EU
Secretary Name | Emma Georgina Boler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (closed 25 February 2003) |
Role | Secretary |
Correspondence Address | The Spinney Mereside Road, Mere Knutsford Cheshire WA16 6QQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mark Oconnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 7 Hadrian Way Middlewich Cheshire CW10 9RB |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2002 | Application for striking-off (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 February 2002 | Company name changed questbuild LIMITED\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Ad 22/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2001 | Incorporation (18 pages) |