Bollington
Macclesfield
Cheshire
SK10 5JH
Secretary Name | David Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakwood Plattwood Farm, Lyme Park Disley Cheshire SK12 2NT |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 21 Town Street Marple Bridge Stockport Cheshire SK6 6AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2009 | Application for striking-off (1 page) |
6 April 2009 | Director's change of particulars / julie paisey / 12/03/2009 (2 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 October 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (12 pages) |