Wilmslow
Cheshire
SK9 2LU
Secretary Name | Miss Michelle Elizabeth Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 02 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 High Peak Road Ashton Under Lyne Lancashire OL6 9BJ |
Secretary Name | Jo Jalecz |
---|---|
Status | Closed |
Appointed | 06 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | 18 Edgeley Fold Stockport Cheshire SK3 9RG |
Director Name | Linda Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Daniel Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 143a Union Street Oldham OL1 1TE |
Secretary Name | Sarah Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2008) |
Role | Secretary |
Correspondence Address | 8 Knowsley Road Hazel Grove Stockport Cheshire SK7 6BW |
Registered Address | 3rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,660 |
Cash | £3,041 |
Current Liabilities | £2,947 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 September 2008 | Return made up to 28/09/07; full list of members (3 pages) |
24 September 2008 | Director's Change of Particulars / elizabeth jalecz / 01/08/2008 / Date of Birth was: none, now: 04-Mar-1979; HouseName/Number was: , now: 24; Street was: 8 ashlynne, now: handforth road; Post Town was: ashton under lyne, now: wilmslow; Region was: lancashire, now: cheshire; Post Code was: OL6 6LS, now: SK9 2LU; Country was: , now: united kingdom (1 page) |
24 September 2008 | Secretary appointed jo jalecz (1 page) |
24 September 2008 | Secretary appointed jo jalecz (1 page) |
24 September 2008 | Director's change of particulars / elizabeth jalecz / 01/08/2008 (1 page) |
24 September 2008 | Return made up to 28/09/07; full list of members (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 8 ashlynne ashton-under-lyne lancashire OL6 6LS (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 8 ashlynne ashton-under-lyne lancashire OL6 6LS (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 December 2006 | Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 18 edgeley fold edgeley stockport cheshire SK3 9RG (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 18 edgeley fold edgeley stockport cheshire SK3 9RG (1 page) |
13 December 2006 | Return made up to 28/09/06; full list of members (2 pages) |
13 December 2006 | Return made up to 28/09/06; full list of members (2 pages) |
13 December 2006 | Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 143A union street oldham lancashire OL1 1TE (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 143A union street oldham lancashire OL1 1TE (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
28 September 2005 | Incorporation (10 pages) |