Stockport
Cheshire
SK8 1BX
Secretary Name | Antonia Martinez Sena |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 14 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 November 2009) |
Role | Estate Agent |
Correspondence Address | Calle Marbella, 3 Mijas-Costa Malaga 29649 Foreign |
Secretary Name | Charles Graeme Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 1 Tableymere Gardens Cheadle Hulme Stockport Cheshire SK8 5JU |
Director Name | Mr David Edward Young |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 June 2005) |
Role | Project Manager |
Correspondence Address | 260a Orrel Road Orrel Wigan WN5 8QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4-6 Old Rectory Gardens Cheadle Stockport Cheshire SK8 1BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2009 | Completion of winding up (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 4 old rectory gardens wilmslow road cheadle stockport greater manchester SK8 1BX (1 page) |
21 September 2005 | Return made up to 05/07/05; full list of members (6 pages) |
14 June 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 45 union road, new mills high peak derbyshire SK22 3EL (1 page) |
22 April 2005 | New director appointed (2 pages) |
1 September 2004 | Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
5 July 2004 | Incorporation (16 pages) |