Gatley
Cheadle
Cheshire
SK8 4QN
Secretary Name | Terence Anthony Dervin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2007(3 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 April 2009) |
Role | Co Secretary |
Correspondence Address | 15 A Westwood Avenue Timperley Cheshire WA15 6QF |
Director Name | Naume Chipango |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Mount Pleasant Road Luton LU3 2RR |
Secretary Name | Benjamin Dyirakumunda |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Runfold Avenue Luton Bedfordshire LU3 2EH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2007) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2007) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 33a Hale Road Altrincham Cheshire WA14 2EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 15A westwood avenue timperley altrincham cheshire WA15 6QF (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 3 marlborough road lancing west sussex BN15 8UF (1 page) |
12 April 2007 | Secretary resigned (1 page) |
16 February 2007 | Memorandum and Articles of Association (5 pages) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: suite 1 regency house 85-87 george street luton bedfordshire LU1 2AT (1 page) |
18 January 2007 | New director appointed (1 page) |
10 January 2007 | Incorporation (9 pages) |