Alderley Edge
Cheshire
SK9 7HB
Director Name | Mrs Nicola Grimes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Lydiat Lane Alderley Edge Cheshire SK9 7HB |
Secretary Name | Mrs Nicola Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lydiat Lane Alderley Edge Cheshire SK9 7HB |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
16 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Appointment of a voluntary liquidator (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Statement of affairs with form 4.19 (5 pages) |
10 August 2009 | Statement of affairs with form 4.19 (5 pages) |
10 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 4 lydiat lane alderley edge cheshire SK9 7HB uk (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 4 lydiat lane alderley edge cheshire SK9 7HB uk (1 page) |
18 December 2008 | Appointment Terminated Director and Secretary nicola grimes (1 page) |
18 December 2008 | Appointment terminated director and secretary nicola grimes (1 page) |
29 April 2008 | Incorporation (13 pages) |
29 April 2008 | Incorporation (13 pages) |