Rose Farm Hill, Northgate Utkinton
Tarporley
Cheshire
CW6 0JX
Director Name | Elizabeth Mary Lavelle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Brand Marketing Consultant |
Correspondence Address | 10a Lindop Road Hale Altrincham Cheshire WA15 9DZ |
Secretary Name | Nicholas Charlton Penrhys Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mews The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brook House, 77 Fountain Street Manchester Greater Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2005 | Application for striking-off (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members
|
6 August 2003 | Ad 25/07/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
25 July 2003 | Incorporation (17 pages) |
25 July 2003 | Secretary resigned (1 page) |