35 New Horwich Road
Whaley Bridge High Peak
Derbyshire
SK23 7LG
Director Name | Michael Trevethan Burt |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 December 2009) |
Role | Company Director |
Correspondence Address | 4 Lyncombe Close Cheadle Hulme Stockport Cheshire SK8 7RB |
Secretary Name | Mr Adrian Matthew Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmlea 35 New Horwich Road Whaley Bridge High Peak Derbyshire SK23 7LG |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Liquidators statement of receipts and payments to 11 September 2009 (5 pages) |
17 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
17 January 2008 | Ad 01/11/07--------- £ si 999@1=999 £ ic 1001/2000 (2 pages) |
17 January 2008 | Statement of affairs (8 pages) |
17 January 2008 | Ad 01/11/07--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Registered office changed on 09/01/08 from: 440 wilbraham road chorlton cum hardy manchester lancashire M21 0AS (1 page) |
9 January 2008 | Appointment of a voluntary liquidator (1 page) |
9 January 2008 | Declaration of solvency (3 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 22 st john street manchester M3 4EB (1 page) |
17 December 2007 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
6 October 2006 | Incorporation (20 pages) |