Macclesfield
Cheshire
SK10 3SA
Director Name | Mrs Ann Wharton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queensbury Close Wilmslow Cheshire SK9 2GW |
Director Name | Paul Wharton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 7 Queensbury Close Regents Park Wilmslow Cheshire SK9 2GW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 June 2007 | Dissolved (1 page) |
---|---|
16 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2005 | Statement of affairs (6 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Appointment of a voluntary liquidator (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Company name changed gatlane LTD\certificate issued on 27/01/05 (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 January 2005 | Incorporation (9 pages) |