West Didsbury
Manchester
M20 2NY
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranford 15 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Director Name | Mr Robert Henry Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 May 2009) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Mr Robert Henry Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 May 2009) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Simon Andrew Kimble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Registered Address | First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
21 May 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 30/10/06; full list of members (7 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 26 park road hale cheshire WA15 9NN (1 page) |
30 November 2005 | Return made up to 30/10/05; full list of members (10 pages) |
19 October 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 March 2005 | Return made up to 30/10/04; full list of members (8 pages) |
9 March 2005 | Ad 24/02/05--------- £ si 64000@1=64000 £ ic 1/64001 (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed;new director appointed (3 pages) |
16 November 2004 | Resolutions
|
28 September 2004 | Ad 01/11/02--------- £ si 45000@1 (2 pages) |
28 September 2004 | Ad 01/11/02--------- £ si 74999@1 (2 pages) |
28 September 2004 | Ad 01/11/02--------- £ si 80000@1 (3 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Nc inc already adjusted 31/10/03 (1 page) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
16 April 2004 | Return made up to 30/10/03; full list of members (6 pages) |
14 November 2003 | New director appointed (2 pages) |
12 December 2002 | Resolutions
|
29 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
30 October 2002 | Incorporation (13 pages) |