Lower Peover
Knutsford
Cheshire
WA16 9QJ
Secretary Name | Dr Keith Rathmill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Larkfield Grove Chepstow Gwent NP16 5UF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Manchester Business Park Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at 1 | Ms Mandy Louise Nettlemill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,962 |
Current Liabilities | £80,883 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: trafford house chester road manchester M32 0RS (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: trafford house chester road manchester M32 0RS (1 page) |
5 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (17 pages) |
18 July 2006 | Incorporation (17 pages) |