Gatley
Cheadle
Cheshire
SK8 4DT
Secretary Name | Mark Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 25 Windsor Avenue Gatley Cheadle Cheshire SK8 4DT |
Secretary Name | Mark Andrew Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Grange Park Avenue Wilmslow Cheshire SK9 4AJ |
Secretary Name | Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Loom Cottage 7 Lacey Green Wilmslow Cheshire SK9 4BA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | High Lane House 148 Buxton Road High Lane Stockport SK6 8ED |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
1 February 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
1 February 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
23 December 2008 | Return made up to 15/04/08; full list of members
|
23 December 2008 | Return made up to 15/04/08; full list of members
|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 15/04/07; no change of members
|
23 May 2007 | Return made up to 15/04/07; no change of members (6 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 July 2006 | Return made up to 15/04/06; full list of members (7 pages) |
7 July 2006 | Return made up to 15/04/06; full list of members
|
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members
|
25 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
25 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 229 nether street london N3 1NT (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 229 nether street london N3 1NT (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
15 April 2004 | Incorporation (12 pages) |