30 The Downs
Altrincham
Cheshire
WA14 2PX
Director Name | First Edinburgh Nominations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 43 Northumberland Street Edinburgh EH3 6JQ Scotland |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2007) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Suite 7 Peel House 30 The Downs Altrincham Cheshire WA14 2PX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Return made up to 25/10/06; full list of members (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
25 October 2005 | Incorporation (8 pages) |