Alderley Edge
SK9 7SD
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 18 October 2005) |
Role | Architect |
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 | 07 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 18 October 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Andrew Richard Fluck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 18 October 2005) |
Role | Surveyor |
Correspondence Address | 16 Knutsford Road Alderley Edge SK9 7SD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 26 Park Road Hale Altrincham Cheshire WA15 9NN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2005 | Application for striking-off (1 page) |
27 August 2004 | Return made up to 30/07/04; full list of members
|
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Ad 07/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
17 October 2003 | Registered office changed on 17/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
14 October 2003 | Company name changed ever 2178 LIMITED\certificate issued on 14/10/03 (3 pages) |
30 July 2003 | Incorporation (30 pages) |