Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director Name | Mr Harry Ralph Rosenthal |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Beeches Heald Road, Bowdon Altrincham Cheshire WA14 2HZ |
Secretary Name | Gillian Denise Crolla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandish Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Nicholas Acomb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Secretary Name | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Registered Address | PO Box 54 158 Bury Road Radcliffe Manchester Greater Manchester M26 2JR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Return made up to 14/07/06; full list of members (8 pages) |
16 August 2005 | Return made up to 14/07/05; no change of members (7 pages) |
17 August 2004 | Return made up to 14/07/04; no change of members (7 pages) |
20 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
30 September 2002 | Resolutions
|
23 September 2002 | Memorandum and Articles of Association (7 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
23 September 2002 | Resolutions
|