Wilmslow
Cheshire
SK9 6EA
Secretary Name | Cheryl Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kempton Way Macclesfield Cheshire SK10 2WB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(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 | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Peter John Morgan |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 46 Garth Drive Chester Cheshire CH2 2AG Wales |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from alex house 260 268 chapel street salford manchester M3 5JZ (1 page) |
19 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
29 October 2007 | Return made up to 11/02/07; no change of members (7 pages) |
27 October 2007 | Director's particulars changed (1 page) |
27 October 2007 | Director resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: trinity house parsonage street hulme manchester M15 5WD (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: the churchyard 2 saint marys street hulme manchester M15 5RA (1 page) |
8 February 2005 | New director appointed (2 pages) |
16 April 2004 | Accounting reference date shortened from 28/02/05 to 31/07/04 (1 page) |
1 March 2004 | Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
11 February 2004 | Incorporation (14 pages) |