Goostrey
Crewe
Cheshire
CW4 8PN
Director Name | Joanne Louise Johnson Harding |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2003(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 34 Mill Lane Goostrey Cheshire CW4 8PN |
Secretary Name | William Arthur Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 34 Mill Lane Goostrey Crewe Cheshire CW4 8PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 August 2007 | Dissolved (1 page) |
---|---|
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
22 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: cotton farm middlewich road holmes chapel cheshire CW4 7ET (1 page) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Statement of affairs (7 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Appointment of a voluntary liquidator (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
24 May 2004 | Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (6 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |