8 Hollins Lane
Marple Bridge
Cheshire
SK6 5BB
Director Name | Mr John Robert Woosey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2007) |
Role | Graphic Designer Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 15 Streamside Close Timperley Altrincham Cheshire WA15 7PE |
Secretary Name | Paul Norman Minden Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2007) |
Role | Graphic Design Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 8 Hollins Lane Marple Bridge Cheshire SK6 5BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Tatton House 11 Old Hall Road, Gatley Cheadle SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,903 |
Cash | £1,057 |
Current Liabilities | £6,985 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Voluntary strike-off action has been suspended (1 page) |
5 January 2007 | Application for striking-off (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
9 January 2006 | Return made up to 05/08/05; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 November 2004 | Ad 21/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 October 2004 | Return made up to 05/08/04; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 December 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
22 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: progress house, 396 wilmslow rd withington manchester M20 3BN (1 page) |
12 September 2002 | Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (9 pages) |