Holmfield Close
Heaton Norris
Cheshire
SK4 2RR
Director Name | Mr Andrew Richard Rosamond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 November 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 64 Orme Crescent Macclesfield Cheshire SK10 2HS |
Secretary Name | Geoffrey Russell Masters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 November 2007) |
Role | Sales |
Correspondence Address | 40 Spathfield Court Holmfield Close Heaton Norris Cheshire SK4 2RR |
Director Name | Roger Douglas Brooks |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Broadcaster |
Correspondence Address | Middle Chambers 3 Ryton Hall Ryton Shifnal TF11 9NY |
Secretary Name | Catherine Mai Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Newport Road Coton Gnosall Staffordshire ST20 0EQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£20,919 |
Current Liabilities | £26,073 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members
|
28 July 2005 | Registered office changed on 28/07/05 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: cara house crossall street macclesfield cheshire SK11 6QF (1 page) |
28 October 2004 | Return made up to 19/07/04; full list of members (8 pages) |
13 October 2003 | Return made up to 19/07/03; full list of members (7 pages) |
23 August 2003 | New secretary appointed (2 pages) |
16 June 2003 | Ad 19/07/02--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
16 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned;director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
19 July 2002 | Incorporation (10 pages) |