Sale
Cheshire
M33 6LR
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
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 | 31 October |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2009 | Registered office address changed from C/O C/O, Wood Brooks & Co Wood Brooks & Co 8 Great Dockray Penrith Cumbria CA11 7BL on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from C/O C/O, Wood Brooks & Co Wood Brooks & Co 8 Great Dockray Penrith Cumbria CA11 7BL on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from C/O C/O, Wood Brooks & Co Wood Brooks & Co 8 Great Dockray Penrith Cumbria CA11 7BL on 7 December 2009 (2 pages) |
23 January 2009 | Director's change of particulars / harry cusick / 07/01/2009 (1 page) |
23 January 2009 | Director's Change of Particulars / harry cusick / 07/01/2009 / Street was: finny bank, now: finny bank road; Area was: sale, now: ; Post Town was: manchester, now: sale; Region was: , now: cheshire (1 page) |
15 January 2009 | Director's change of particulars / harry cusick / 08/01/2009 (1 page) |
15 January 2009 | Director's Change of Particulars / harry cusick / 08/01/2009 / HouseName/Number was: the drum, now: 18; Street was: 1235 chester road, now: finny bank; Area was: stretford, now: sale; Region was: lancashire, now: ; Post Code was: M32 8NB, now: M33 6LR (1 page) |
27 December 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
27 December 2008 | Director appointed harry james cusick (2 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from 27 holywell row london EC2A 4JB (1 page) |
27 December 2008 | Director appointed harry james cusick (2 pages) |
27 December 2008 | Appointment terminated director john king (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 27 holywell row london EC2A 4JB (1 page) |
27 December 2008 | Appointment Terminated Director John King (1 page) |
27 December 2008 | Appointment Terminated Secretary aci secretaries LIMITED (1 page) |
15 October 2008 | Incorporation (12 pages) |
15 October 2008 | Incorporation (12 pages) |