Clamhunger Lane, Mere
Knutsford
Cheshire
WA16 6QG
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 20 October 2015) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mary Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Belmont House 2 Steadings Rise Mere Knutsford Cheshire WA16 0WB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 2006) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 2a Old Market Place Altrincham Cheshire WA14 4NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Michael Richard Fenn 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 October 2013 | Registered office address changed from Chapel House Borough Road Altrincham Cheshire WA15 9RA England on 21 October 2013 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2010 | Registered office address changed from Oakfield House Oakfield Road Altrincham Cheshire WA15 8EW on 10 September 2010 (1 page) |
8 September 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Eurolife Secretaries Limited on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Eurolife Secretaries Limited on 1 October 2009 (2 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
23 November 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
11 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
17 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 October 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
26 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 16 saint john street london EC1M 4NT (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (14 pages) |