51 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director Name | Marc Vaughan Holman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 99 Cranbrook Drive Maidenhead Berkshire SL6 6SR |
Secretary Name | Mr Geoffrey David Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | Beechfield 51 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£51,874 |
Cash | £15,804 |
Current Liabilities | £108,600 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
22 August 2006 | Return made up to 08/08/06; full list of members
|
19 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
3 September 2004 | Ad 08/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 January 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
17 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (18 pages) |