Timperley
WA15 7HL
Secretary Name | Craig Andrew Thomas Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 February 2009) |
Role | Secretary |
Correspondence Address | 8 Moorside Latchford Warrington Cheshire WA4 1RN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Hanley Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2006) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Specialised Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2006) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
14 November 2006 | Return made up to 20/08/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
6 July 2005 | Company name changed planet blue hair & beauty limite d\certificate issued on 06/07/05 (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
19 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Incorporation (12 pages) |