Ashley Road
Ashley
Cheshire
WA15 0QP
Director Name | Michael John Slater |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 85a Bankhall Lane Hale Cheshire WA15 0NW |
Director Name | Mr Paul Andrew Curbishley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mayfield Road Timperley Altrincham Cheshire WA15 7SZ |
Director Name | Mr Anthony Stone |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | Platform 1 Ashley Station House Ashley QA14 3QD |
Secretary Name | Mr Paul Andrew Curbishley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mayfield Road Timperley Altrincham Cheshire WA15 7SZ |
Secretary Name | Mr Anthony Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | Platform 1 Ashley Station House Ashley QA14 3QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: c/o kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page) |
5 August 2005 | Appointment of a voluntary liquidator (1 page) |
5 August 2005 | Resolutions
|
5 August 2005 | Statement of affairs (8 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 122 ashley road hale cheshire WA14 2UN (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Return made up to 01/12/04; full list of members
|
16 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 December 2003 | New director appointed (2 pages) |