Lymm
Cheshire
WA13 0QL
Director Name | Mr Mark Terence Gallimore |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Andrew John McNeil Higson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Gioia 70 Adlington Road Wilmslow Cheshire SK9 2BN |
Secretary Name | Mr Mark Terence Gallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House, Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2009 | Application to strike the company off the register (3 pages) |
20 November 2009 | Application to strike the company off the register (3 pages) |
17 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
5 December 2008 | Return made up to 02/06/08; full list of members (4 pages) |
5 December 2008 | Return made up to 02/06/08; full list of members (4 pages) |
27 October 2008 | Appointment Terminated Director and Secretary mark gallimore (1 page) |
27 October 2008 | Appointment terminated director and secretary mark gallimore (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 October 2008 | Accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Appointment Terminated Director andrew higson (1 page) |
25 July 2008 | Appointment terminated director andrew higson (1 page) |
15 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 September 2007 | Return made up to 02/06/07; no change of members (7 pages) |
15 September 2007 | Return made up to 02/06/07; no change of members
|
22 February 2007 | Return made up to 02/06/06; full list of members (7 pages) |
22 February 2007 | Return made up to 02/06/06; full list of members (7 pages) |
3 August 2006 | Accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (17 pages) |
2 June 2005 | Incorporation (17 pages) |
2 June 2005 | Secretary resigned (1 page) |