Hale
Altrincham
Cheshire
WA15 9AY
Secretary Name | Mr Neil Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Westgate Hale Altrincham Cheshire WA15 9AY |
Director Name | Mr Michael David Simister |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 04 June 2008) |
Role | Insolvency Practice |
Country of Residence | England |
Correspondence Address | 42 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HB |
Director Name | Mr Craig Laurence Feldman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Struan 15 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2007 | Application for striking-off (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 March 2007 | Return made up to 31/01/07; full list of members
|
8 June 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
8 March 2006 | Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 2 pendlebury road, gatley cheadle cheshire SK8 4HB (1 page) |
7 March 2006 | Company name changed simplyright LIMITED\certificate issued on 07/03/06 (3 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 134 percival rd enfield EN1 1QU (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | Incorporation (21 pages) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | Secretary resigned (1 page) |