Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
13 June 2013 | Termination of appointment of Gavin Robert Duncan as a director on 31 May 2013 (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
18 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
1 July 2008 | Return made up to 02/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 02/05/08; full list of members (3 pages) |
3 July 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
3 July 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New director appointed (4 pages) |
19 June 2007 | New director appointed (4 pages) |
19 June 2007 | Resolutions
|
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
2 May 2007 | Incorporation (9 pages) |
2 May 2007 | Incorporation (9 pages) |