Wilmslow
Cheshire
SK9 5HZ
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (closed 16 October 2012) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower View Lumb Carr Road Holcombe Lancashire BL8 4NN |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years (closed 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Peel Dome The Trafford Centre Manchester M17 8PL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's Change of Particulars / andrew simpson / 05/05/2009 / HouseName/Number was: , now: 24; Street was: 51 broomfield road, now: park road; Post Town was: stockport, now: hale; Post Code was: SK4 4LZ, now: WA15 9NN; Country was: , now: united kingdom (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's Change of Particulars / steven underwood / 29/04/2009 / HouseName/Number was: , now: tower; Street was: 2 woodside, now: view; Area was: turton hollow road, now: lumb carr road; Post Town was: rossendale, now: holcombe; Post Code was: BB4 8AY, now: BL8 4NN; Country was: , now: united kingdom (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
23 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
23 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 10 snow hill london EC1A 2AL (1 page) |
14 October 2008 | Director appointed paul philip wainscott (8 pages) |
14 October 2008 | Director appointed paul philip wainscott (8 pages) |
14 October 2008 | Appointment terminated director travers smith LIMITED (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 10 snow hill london EC1A 2AL (1 page) |
14 October 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
14 October 2008 | Director appointed steven underwood (8 pages) |
14 October 2008 | Appointment Terminated Director and Secretary travers smith secretaries LIMITED (1 page) |
14 October 2008 | Appointment Terminated Director travers smith LIMITED (1 page) |
14 October 2008 | Director appointed andrew chrisptopher simpson (8 pages) |
14 October 2008 | Director appointed steven underwood (8 pages) |
14 October 2008 | Director and secretary appointed neil lees (8 pages) |
14 October 2008 | Director appointed john whittaker (8 pages) |
14 October 2008 | Director and secretary appointed neil lees (8 pages) |
14 October 2008 | Director appointed john whittaker (8 pages) |
14 October 2008 | Director appointed andrew chrisptopher simpson (8 pages) |
8 September 2008 | Incorporation (20 pages) |
8 September 2008 | Incorporation (20 pages) |