Cheadle Lane
Lower Peover
Cheshire
WA16 9SN
Director Name | David Anthony Emerson Jones |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(6 days after company formation) |
Appointment Duration | 4 years (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | Mount Cottage Flash Lane Bollington Macclesfield Cheshire SK10 5AQ |
Secretary Name | Liam Gregory Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 July 2006) |
Role | Businessman |
Correspondence Address | Apple Tree Cottage Cheadle Lane Lower Peover Cheshire WA16 9SN |
Secretary Name | Michael Camillus Patrick Dineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(6 days after company formation) |
Appointment Duration | 1 year (resigned 20 July 2003) |
Role | Secretary |
Correspondence Address | 6 Hardcastle Close Bolton Lancashire BL2 4NR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 | 26 June 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancs OL13 0BB (1 page) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: bankfield road tyldesley manchester M29 8QH (1 page) |
21 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
30 July 2003 | Secretary resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Ad 05/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (16 pages) |