Swettenham Hall
Swettenham
Cheshire
CW12 2JZ
Secretary Name | Anthony Stephen Noden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | The Farriers The Courtyard Swettenham Hall Swettenham Cheshire CW12 2JZ |
Director Name | Jason Ashley Wright |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 4 Green Street Alderley Edge Cheshire SK9 7HG |
Director Name | Mr Alan William Murdoch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 2004(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cottam Green Cottam Preston PR4 0AB |
Director Name | Keith Douglas Hardy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2006) |
Role | Claims Director |
Correspondence Address | Lee View Kiln Green Diggle Oldham Lancashire OL3 5JY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2007 | Notice of move from Administration to Dissolution (13 pages) |
20 September 2007 | (1 page) |
20 September 2007 | Notice of resignation of an administrator (12 pages) |
1 September 2007 | Administrator's progress report (13 pages) |
16 February 2007 | Statement of administrator's proposal (30 pages) |
5 February 2007 | Statement of affairs (8 pages) |
17 January 2007 | Resolutions
|
5 January 2007 | Registered office changed on 05/01/07 from: kroll LIMITED the observatory chapel walks manchester M2 1HL (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: builders house mayors road altrincham cheshire WA15 9RP (1 page) |
3 January 2007 | Appointment of an administrator (1 page) |
14 November 2006 | Director resigned (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 March 2006 | Particulars of mortgage/charge (6 pages) |
15 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
22 November 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 July 2005 | New director appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 11 pheasant rise bowden altrincham cheshire WA14 3HL (1 page) |
11 September 2004 | Particulars of mortgage/charge (5 pages) |
23 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 February 2004 | Company name changed evertrend LIMITED\certificate issued on 18/02/04 (2 pages) |
17 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 120 east road london N1 6AA (1 page) |
13 January 2004 | Incorporation (17 pages) |