Winterley
Sandbach
Cheshire
CW11 4RT
Director Name | Mr Stewart John Williams |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Underkeepers Cottage Pitt Lane Lower Withington Macclesfield Cheshire SK11 9ED |
Director Name | Mr Darren Paul Willoughby |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Road Heaton Norris Stockport Cheshire SK4 1LJ |
Secretary Name | Mr Timothy Richard Bamber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Hassall Road Winterley Sandbach Cheshire CW11 4RT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Strathblane House C/O Harrop Marshall Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2009 | Application to strike the company off the register (1 page) |
9 October 2009 | Application to strike the company off the register (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from park lodge park road cheadle SK8 2AN (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from park lodge park road cheadle SK8 2AN (1 page) |
19 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 July 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
21 July 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
31 March 2008 | Director's Change of Particulars / darren willoughby / 10/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 9 church road, now: church road; Country was: , now: england; Occupation was: banking manager, now: director (2 pages) |
31 March 2008 | Director's change of particulars / darren willoughby / 10/04/2007 (2 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
31 March 2008 | Director and Secretary's Change of Particulars / timothy bamber / 10/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 138; Street was: 138 hassall road, now: hassall road; Country was: , now: england; Occupation was: banking manager, now: director (2 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
31 March 2008 | Director and secretary's change of particulars / timothy bamber / 10/04/2007 (2 pages) |
24 March 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Incorporation (13 pages) |