14 Parkgate Road
Timperley
Cheshire
WA14 5UU
Secretary Name | Amy Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | Apt 2 14 Parkgate Road Timperley Cheshire WA14 5UU |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Apartment 2 14 Parkgate Road Timperley Cheshire WA14 5UU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | Ad 23/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2007 | Ad 23/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
12 March 2007 | Incorporation (16 pages) |
12 March 2007 | Incorporation (16 pages) |