Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 31 July 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchwood Hollybank Chase Droylsden Manchester M43 7ST |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(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 | 05 March 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Optimum House Clippers Quay Salford Manchester M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £87 |
Current Liabilities | £15 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
15 March 2005 | Secretary's particulars changed (1 page) |
9 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN (1 page) |
19 July 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 April 2004 | Return made up to 05/03/04; no change of members (8 pages) |
7 April 2003 | Return made up to 05/03/03; full list of members
|
17 December 2002 | Statement of affairs (15 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | Ad 12/09/02--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Us$ nc 0/100 31/07/02 (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
5 March 2002 | Incorporation (15 pages) |