Altrincham
Cheshire
WA14 4QJ
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
13 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 November 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Appointment of Mr Christopher Walker as a director (1 page) |
16 November 2009 | Appointment of Mr Christopher Walker as a director (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
29 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
28 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 July 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
29 May 2008 | Company name changed vestpoint LIMITED\certificate issued on 02/06/08 (2 pages) |
29 May 2008 | Company name changed vestpoint LIMITED\certificate issued on 02/06/08 (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
23 April 2008 | Incorporation (16 pages) |
23 April 2008 | Incorporation (16 pages) |