Little Bollington
Altrincham
Cheshire
WA14 4TL
Secretary Name | Mr Christopher Michael Wildman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 939 Huddersfield Road Scouthead Saddleworth Oldham Lancashire OL4 4AT |
Secretary Name | Jeffrey Gordon Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | 6 Park View Little Bollington Altrincham Cheshire WA14 4TL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Dutch House 110 Broadway Salford Quays Salford M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | New secretary appointed (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2005 | Application for striking-off (1 page) |
3 November 2004 | Accounts made up to 31 December 2003 (1 page) |
27 May 2004 | Return made up to 03/04/04; full list of members
|
11 May 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |