Wilmslow
Cheshire
SK9 1DE
Director Name | Simon Philip Cotterill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 April 2008) |
Role | Finance Director |
Correspondence Address | Rossetti Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Secretary Name | Simon Philip Cotterill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 April 2008) |
Role | Finance Director |
Correspondence Address | Rossetti Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Secretary Name | Mr Gary Lee Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mrs Julie Hughes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 2007) |
Role | Hr & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bransdale Drive Ashton On Makerfield Wigan WN4 8WA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2nd Floor Warwick House Hollins Brook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2007 | Application for striking-off (1 page) |
11 July 2007 | Director resigned (1 page) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: c/o berg legal, 35 peter street manchester greater manchester M2 5BG (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
18 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
29 September 2005 | New director appointed (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
1 August 2005 | Incorporation (16 pages) |