Pownall Park
Wilmslow
Cheshire
SK9 5DX
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Director Name | Sarah Mia Talbot |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2009) |
Role | Insurance Broker |
Correspondence Address | 2 Northward Road Wilmslow Cheshire SK9 6AD |
Secretary Name | Mr Gary Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Secretary Name | Hannah Caroline Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Alton Road Wilmslow Cheshire SK9 5DX |
Registered Address | 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 | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2009 | Notice of move from Administration to Dissolution (14 pages) |
4 March 2009 | Administrator's progress report to 11 February 2009 (15 pages) |
15 October 2008 | Statement of administrator's proposal (22 pages) |
22 September 2008 | Statement of affairs with form 2.14B (12 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 7 millbank house riverside business park bollin way wilmslow cheshire SK9 1BJ SK9 1BJ (1 page) |
19 August 2008 | Appointment of an administrator (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from alderley house alderley road wilmslow cheshire SK9 1AT (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
19 March 2007 | Return made up to 16/02/07; full list of members (8 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 7 millbank hosue riverside business park bollin way wilmslow cheshire SK9 1BJ (1 page) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | New secretary appointed;new director appointed (3 pages) |
1 November 2006 | Secretary resigned (1 page) |
10 February 2006 | Return made up to 16/02/06; full list of members
|
21 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: st ann's house island block parsonage green wilmslow cheshire SK9 1HG (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 10 church road, cheadle hulme cheadle cheshire SK8 7JU (1 page) |
18 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
12 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Resolutions
|