Godley
Hyde
Cheshire
SK14 3AZ
Director Name | Clare Louise Anumudu |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 3 Westwood Avenue Godley Hyde Cheshire SK14 3AZ |
Secretary Name | Clare Louise Anumudu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 3 Westwood Avenue Godley Hyde Cheshire SK14 3AZ |
Director Name | Alexander Nicholas Simon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 High Court Bollington Macclesfield Cheshire SK10 5PF |
Secretary Name | Alexander Nicholas Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 High Court Bollington Macclesfield Cheshire SK10 5PF |
Registered Address | Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,030 |
Cash | £6,621 |
Current Liabilities | £19,582 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Voluntary strike-off action has been suspended (1 page) |
6 November 2007 | Voluntary strike-off action has been suspended (1 page) |
9 October 2007 | Application for striking-off (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2005 | Nc inc already adjusted 14/10/05 (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o drabble & co, 1 wellington road, bollington macclesfield cheshire SK10 5JR (1 page) |
24 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |