Mill Lane Little Budworth
Tarporley
Cheshire
CW6 9DB
Secretary Name | Joanne Catherine May Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bankfield Cottages Woodlands Drive Woodley Stockport Cheshire SK6 1RG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,622 |
Cash | £1,393 |
Current Liabilities | £17,680 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2008 | Application for striking-off (1 page) |
9 January 2008 | Return made up to 16/11/07; no change of members (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
12 December 2006 | Return made up to 16/11/06; full list of members
|
18 August 2006 | Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 21 bold street warrington cheshire WA1 1DF (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 16 st john street london EC1M 4NT (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Director resigned (1 page) |