Cliff Lane, Acton Bridge
Northwich
Cheshire
CW8 2RZ
Director Name | Mr Robert Stephen Palmer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wickham Way Beckenham Kent BR3 3AF |
Director Name | Mr Paul Rowland Robert Kenneth Chisnell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars 20 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | William Kenneth Fielding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2008) |
Role | Manager |
Correspondence Address | 2 Woodlea Road Glossop Derbyshire SK13 6PJ |
Director Name | Mr John Michael Ormerod |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 133 Rosendale Road West Dulwich London SE21 8HE |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Alba Way Off Barton Dock Road Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£425,553 |
Cash | £763 |
Current Liabilities | £584,779 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Appointment terminated director paul chisnell (1 page) |
28 October 2008 | Appointment terminated director william fielding (1 page) |
10 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 March 2007 | Ad 21/02/07--------- £ si 150510@1 (2 pages) |
14 March 2007 | Ad 03/11/06--------- £ si 150510@1 (38 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Nc inc already adjusted 21/02/07 (2 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (4 pages) |
11 November 2006 | Particulars of mortgage/charge (5 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: trafford wharf road manchester greater manchester M17 1HA (1 page) |
7 February 2006 | New director appointed (2 pages) |
2 February 2006 | Statement of affairs (11 pages) |
2 February 2006 | Ad 21/12/05--------- £ si 1163265@1=1163265 £ ic 1/1163266 (2 pages) |
2 February 2006 | Ad 21/12/05--------- £ si 68871@1=68871 £ ic 1163266/1232137 (2 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
11 January 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned;director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 January 2006 | New director appointed (3 pages) |