Gatley
Cheadle
Cheshire
SK8 4EH
Secretary Name | Judith Baron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Barngate Road Gatley Cheadle Cheshire SK8 4EH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£49,876 |
Cash | £5,336 |
Current Liabilities | £66,583 |
Latest Accounts | 30 April 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2008 | Application for striking-off (1 page) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
21 February 2006 | Accounting reference date extended from 30/09/05 to 30/04/06 (1 page) |
9 May 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
6 April 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (12 pages) |