Mill Park Lane Little Bollington
Altrincham
WA14 4TJ
Director Name | Mr Anthony Gordon Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Northumberland Way Manchester M22 4UG |
Director Name | Mr Edward Paul Glynn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 2009) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Bell House Church Road Burley On Th Hill Oakham Rutland LE15 7SU |
Registered Address | Unit 6, Ground Floor, 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Termination of appointment of Edward Glynn as a director (1 page) |
10 December 2009 | Termination of appointment of Edward Glynn as a director (1 page) |
9 December 2009 | Director's details changed for Henry Amos Hochland on 26 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Director's details changed for Henry Amos Hochland on 26 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
24 November 2009 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 24 November 2009 (1 page) |
21 July 2009 | Gbp nc 1000/10000\30/03/09 (2 pages) |
21 July 2009 | Gbp nc 1000/10000 30/03/09 (2 pages) |
17 June 2009 | Director appointed edward paul glynn (2 pages) |
17 June 2009 | Director appointed edward paul glynn (2 pages) |
15 December 2008 | Appointment terminated director antony park (1 page) |
15 December 2008 | Appointment Terminated Director antony park (1 page) |
3 November 2008 | Incorporation (20 pages) |
3 November 2008 | Incorporation (20 pages) |