Wilmslow
Cheshire
SK9 2QA
Director Name | Dr Janis Shaw |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Broad Lane Hale Altrincham Cheshire WA15 0DQ |
Secretary Name | Dr Janis Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broad Lane Hale Altrincham Cheshire WA15 0DQ |
Registered Address | C/O Lloyd Piggott Wellington House 39-41 Piccadilly Manchester M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Return made up to 07/05/09; full list of members (4 pages) |
28 July 2009 | Return made up to 07/05/09; full list of members (4 pages) |
17 April 2009 | Accounts made up to 31 May 2008 (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
10 December 2008 | Return made up to 07/05/08; full list of members (4 pages) |
10 December 2008 | Return made up to 07/05/08; full list of members (4 pages) |
9 December 2008 | Director's Change of Particulars / janis shaw / 07/05/2008 / HouseName/Number was: , now: 31; Street was: 33 broad lane, now: broad lane; Country was: , now: united kingdom (1 page) |
9 December 2008 | Return made up to 07/05/07; full list of members (4 pages) |
9 December 2008 | Director's change of particulars / janis shaw / 07/05/2008 (1 page) |
9 December 2008 | Return made up to 07/05/07; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o lloyd piggott, blackfriars house, parsonage manchester M3 2JA (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o lloyd piggott, blackfriars house, parsonage manchester M3 2JA (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
6 March 2007 | Accounts made up to 31 May 2006 (10 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 May 2006 (10 pages) |
17 August 2006 | Return made up to 07/05/06; full list of members (7 pages) |
17 August 2006 | Return made up to 07/05/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 August 2005 | Return made up to 07/05/05; full list of members (7 pages) |
2 August 2005 | Return made up to 07/05/05; full list of members (7 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
18 March 2005 | Ad 07/03/03-31/05/04 £ si 1@1 (2 pages) |
18 March 2005 | Ad 07/03/03-31/05/04 £ si 1@1 (2 pages) |
10 March 2005 | Ad 07/03/03-31/05/04 £ si 1@1 (2 pages) |
10 March 2005 | Ad 07/03/03-31/05/04 £ si 1@1 (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
7 May 2003 | Incorporation (10 pages) |
7 May 2003 | Incorporation (10 pages) |