The Village
Prestbury
Cheshire
SK10 4BN
Secretary Name | Mrs Jane Mercer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 March 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Corner Brook Lostock Bolton Lancashire BL6 4GX |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Freetrade Exchange 37 Peter Street Manchester M2 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2006 | Application for striking-off (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: churchgate house 56 oxford street manchester lancashire M1 6EU (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: st james's court brown street manchester greater manchester M2 2JF (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (4 pages) |