Wilmslow
Cheshire
SK9 6AQ
Secretary Name | Mary Teresa Ann Carney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 15 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Dorothy Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Tree Cottage Chester Road Mere Knutsford WA16 6RN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 5 Old Street Ashton Under Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Voluntary strike-off action has been suspended (1 page) |
7 September 2005 | Application for striking-off (1 page) |
31 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Resolutions
|
11 February 2004 | Company name changed the howard francis gallery limit ed\certificate issued on 11/02/04 (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 16 st john street london EC1M 4NT (1 page) |
19 September 2003 | Director resigned (1 page) |
8 September 2003 | Incorporation (14 pages) |