Sale
Cheshire
M33 5EJ
Director Name | Mads Timm |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 30 April 2005(4 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Flat 1 9 Winton Road Bowdon Cheshire WA14 2PE |
Secretary Name | Mr Steven Lofthouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(4 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Firs Road Sale Cheshire M33 5EJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 80 Firs Road Sale Cheshire M33 5EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,435 |
Cash | £2,875 |
Current Liabilities | £705 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: century house, ashley road hale cheshire WA14 9TG (1 page) |
23 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members
|
22 June 2005 | Company name changed madd house properties LIMITED\certificate issued on 22/06/05 (2 pages) |
10 June 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (9 pages) |