Gatley
Stockport
Cheshire
SK8 4HE
Director Name | Robert Gordon Persey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Farmer |
Correspondence Address | Upcott Farm Broadhembury Honiton Devon EX14 3LP |
Director Name | Malcolm Walklet |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | IT Manager |
Correspondence Address | 26 Heather Close Stratford-Upon-Avon Warwickshire CV37 9DQ |
Secretary Name | Annette Catherine Walklet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Heather Close Stratford Upon Avon Warwickshire CV37 9DQ |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 129 Atlas House Atlas Business Centre Manchester Airport Simonsway Manchester M22 5PP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2008 | Application for striking-off (2 pages) |
20 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 26 heather close stratford upon avon warwickshire CV37 9DQ (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Incorporation (22 pages) |