Styal
Wilmslow
SK9 4JQ
Secretary Name | Mr Michael Ronald Unger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Neston South Wirral CH64 9US Wales |
Director Name | Lisa Filippi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Entertainments Agent |
Correspondence Address | 312c Stretford Road Hulme Manchester Lancashire M15 5TP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£401 |
Cash | £774 |
Current Liabilities | £1,175 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2007 | Application for striking-off (1 page) |
9 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 July 2005 | Return made up to 29/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 May 2003 | Return made up to 29/04/03; full list of members
|
13 December 2002 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |