Plumley Moor Road
Plumley
Cheshire
WA16 0TR
Secretary Name | Ann Humphreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheril Cheril Plumley Moor Road Plumley Cheshire WA16 0TR |
Director Name | Ann Humphreys |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheril Cheril Plumley Moor Road Plumley Cheshire WA16 0TR |
Director Name | Llinos Willams |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 4 Romney Avenue Dalton In Furness Cumbria LA15 8BJ |
Secretary Name | Ian Neil Wardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Role | Secretary |
Correspondence Address | 166 City South 39 City Road East Manchester M15 4QE |
Director Name | Simon Mark Royce |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 242 Rye Bank Road Chorlton Manchester Lancashire M21 9LU |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2010 | Application to strike the company off the register (3 pages) |
26 August 2010 | Application to strike the company off the register (3 pages) |
1 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
21 October 2008 | Director and secretary's change of particulars / ann hawley / 12/07/2008 (2 pages) |
21 October 2008 | Director and Secretary's Change of Particulars / ann hawley / 12/07/2008 / Surname was: hawley, now: humphreys; HouseName/Number was: , now: cheril (2 pages) |
18 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 08/06/07; no change of members
|
26 June 2007 | Return made up to 08/06/07; no change of members (7 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
25 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
8 August 2005 | Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
8 June 2005 | Incorporation (19 pages) |