Hale
Cheshire
WA15 9AS
Director Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Secretary Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Queens Court 24 Queen Street Manchester M2 5AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
8 August 2008 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
8 August 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
6 August 2008 | Incorporation (23 pages) |
6 August 2008 | Incorporation (23 pages) |