Over Peover
Knutsford
Cheshire
WA16 8UF
Director Name | Fay Martina Barltrop |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Tree Cottage Chelford Lane Over Peover Knutsford Cheshire WA16 8UF |
Director Name | Mr David Philip Burgess |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wychwood Bowdon Altrincham Cheshire WA14 3DP |
Director Name | Mrs Karen Burgess |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | England |
Correspondence Address | 9 Wychwood Bowdon Altrincham Cheshire WA14 3DP |
Secretary Name | Mr David Philip Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wychwood Bowdon Altrincham Cheshire WA14 3DP |
Secretary Name | Christopher Charles Barlcrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 June 2010) |
Role | Accountant |
Correspondence Address | Apple Tree Cottage Chelford Lane Over Peover Cheshire WA16 8UF |
Registered Address | 145a Ashley Road Hale Altrincham Cheshire WA14 2UW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Application to strike the company off the register (3 pages) |
16 February 2010 | Application to strike the company off the register (3 pages) |
14 July 2009 | Secretary appointed christopher charles barlcrop (2 pages) |
14 July 2009 | Secretary appointed christopher charles barlcrop (2 pages) |
5 May 2009 | Company name changed beauchamp charles LIMITED\certificate issued on 06/05/09 (2 pages) |
5 May 2009 | Company name changed beauchamp charles LIMITED\certificate issued on 06/05/09 (2 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2008 | Company name changed beauchamp charles 2008 LIMITED\certificate issued on 04/04/08 (2 pages) |
31 March 2008 | Company name changed beauchamp charles 2008 LIMITED\certificate issued on 04/04/08 (2 pages) |
26 March 2008 | Incorporation (13 pages) |
26 March 2008 | Incorporation (13 pages) |