Sale
Cheshire
M33 4PD
Secretary Name | Mr David Lockhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Quarrymans View Timperley Cheshire WA15 7SB |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
21 December 2009 | Registered office address changed from 3 st Marys Parsonage Manchester M3 2rd Uk on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 3 St Marys Parsonage Manchester M3 2RD Uk on 21 December 2009 (1 page) |
14 December 2009 | Resolutions
|
14 December 2009 | Declaration of solvency (3 pages) |
14 December 2009 | Appointment of a voluntary liquidator (1 page) |
14 December 2009 | Appointment of a voluntary liquidator (1 page) |
14 December 2009 | Resolutions
|
14 December 2009 | Declaration of solvency (3 pages) |
17 June 2009 | Director appointed peter macfarlane (2 pages) |
17 June 2009 | Ad 29/05/09\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
17 June 2009 | Ad 29/05/09 gbp si 89@1=89 gbp ic 1/90 (2 pages) |
17 June 2009 | Director appointed peter macfarlane (2 pages) |
8 June 2009 | Secretary appointed david lockhart (2 pages) |
8 June 2009 | Secretary appointed david lockhart (2 pages) |
29 May 2009 | Appointment terminated director clifford wing (1 page) |
29 May 2009 | Appointment Terminated Director clifford wing (1 page) |
29 May 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
29 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
28 May 2009 | Incorporation (22 pages) |
28 May 2009 | Incorporation (22 pages) |