Woodford
Stockport
Cheshire
SK7 1RH
Director Name | Mr Philip Hulme |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsall House Farm Paddock Hill Lane Mobberley Cheshire WA16 7DJ |
Secretary Name | Mr Philip Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelsall House Farm Paddock Hill Lane Mobberley Cheshire WA16 7DJ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£19,025 |
Current Liabilities | £19,025 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2009 | Voluntary strike-off action has been suspended (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
25 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Return made up to 03/03/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 03/03/06; full list of members (7 pages) |
18 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 March 2005 | Incorporation (14 pages) |