Northwich Road
Knutsford
Cheshire
WA16 9LD
Secretary Name | Susan Brenda Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | The Beeches 7 Southern Crescent Bramhall Cheshire SK7 3AQ |
Director Name | Mr John Uttley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Daisy Hill Farmhouse Slaidburn Road Waddington Clitheroe Lancashire BB7 3JJ |
Secretary Name | Johanna Clare Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2004) |
Role | Personal Assistant |
Correspondence Address | 1 Pleasant Street Macclesfield Cheshire SK10 2QB |
Secretary Name | Clare Theresa Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2006) |
Role | Personal Assist |
Correspondence Address | 18 Lombard Grove Fallowfield Manchester Lancashire M14 6AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(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 | 10 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,847 |
Cash | £365 |
Current Liabilities | £31,204 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2010 | Application to strike the company off the register (1 page) |
19 May 2010 | Application to strike the company off the register (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127/129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127/129 portland street manchester M1 4PZ (1 page) |
24 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
16 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
4 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
14 December 2004 | Company name changed idiom estates (remediation) limi ted\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed idiom estates (remediation) limi ted\certificate issued on 14/12/04 (2 pages) |
9 December 2004 | Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Accounts made up to 31 March 2004 (2 pages) |
9 December 2004 | Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Accounts made up to 31 March 2004 (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
20 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
6 May 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (9 pages) |
10 March 2003 | Incorporation (9 pages) |