Oak Lane
Kerridge
Cheshire
Sk10
Director Name | Ann Jordan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(same day as company formation) |
Role | Marketing/PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 384 Garstang Road Broughton Preston Lancashire PR3 5JE |
Director Name | Lucy Meacock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Station Lane Mickle Trafford Chester Cheshire CH2 4EH Wales |
Director Name | Ms Laura Rosanne Wolfe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 New Barns Avenue Manchester Lancashire M21 7DB |
Director Name | Mr Vikas Sagar Shah |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delphian House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cherington Close Macclesfield Cheshire SK11 8LA |
Director Name | Mr Andrew Francis Haines |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Harwood London Road Adlington Macclesfield Cheshire SK10 4NA |
Director Name | Mr Harold Dudley Sharples |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 10 Candelan Way The Belfry Knutsford Cheshire WA16 6TP |
Director Name | Sylvia Patricia Holland Sharples |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Candelan Way The Belfry High Legh Cheshire WA16 6TP |
Registered Address | Delphian House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,663 |
Cash | £1,663 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Registered office address changed from C/O C/O Lesley-Ann Birley 11 Wolseley Place Manchester M20 3LR United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Registered office address changed from C/O C/O Lesley-Ann Birley 11 Wolseley Place Manchester M20 3LR United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Vernon Ian Barker as a director on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O C/O Lesley-Ann Birley 11 Wolseley Place Manchester M20 3LR United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Vernon Barker as a director (1 page) |
28 July 2011 | Director's details changed for Laura Wolfe on 11 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 1 July 2011 no member list (9 pages) |
28 July 2011 | Termination of appointment of Sylvia Sharples as a director (1 page) |
28 July 2011 | Annual return made up to 1 July 2011 no member list (9 pages) |
28 July 2011 | Termination of appointment of Andrew Haines as a director (1 page) |
28 July 2011 | Director's details changed for Darryl John Cooke on 11 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Sylvia Sharples as a director (1 page) |
28 July 2011 | Termination of appointment of Andrew Haines as a director (1 page) |
28 July 2011 | Termination of appointment of Harold Sharples as a director (1 page) |
28 July 2011 | Director's details changed for Darryl John Cooke on 11 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 1 July 2011 no member list (9 pages) |
28 July 2011 | Termination of appointment of Harold Sharples as a director (1 page) |
28 July 2011 | Director's details changed for Laura Wolfe on 11 July 2011 (2 pages) |
27 July 2011 | Appointment of Mr Vikas Shah as a director (2 pages) |
27 July 2011 | Appointment of Mr Vikas Shah as a director (2 pages) |
26 July 2011 | Director's details changed for Darryl John Cooke on 11 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Darryl John Cooke on 11 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Laura Wolfe on 11 July 2011 (2 pages) |
25 July 2011 | Appointment of Vikas Shah as a director (2 pages) |
25 July 2011 | Director's details changed for Laura Wolfe on 11 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Sylvia Sharples as a director (1 page) |
25 July 2011 | Termination of appointment of Sylvia Sharples as a director (1 page) |
25 July 2011 | Termination of appointment of Harold Sharples as a director (1 page) |
25 July 2011 | Termination of appointment of Andrew Haines as a director (1 page) |
25 July 2011 | Appointment of Vikas Shah as a director (2 pages) |
25 July 2011 | Termination of appointment of Harold Sharples as a director (1 page) |
25 July 2011 | Termination of appointment of Andrew Haines as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Director's details changed for Lucy Meacock on 1 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Ann Jordan on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sylvia Patricia Holland Sharples on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Lucy Meacock on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sylvia Patricia Holland Sharples on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Lucy Meacock on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 no member list (9 pages) |
29 July 2010 | Director's details changed for Ann Jordan on 1 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from C/O Hill Dickinson Llp 50 Fountain Street Manchester M2 2AS on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Laura Wolfe on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Harold Dudley Sharples on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ann Jordan on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Laura Wolfe on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Harold Dudley Sharples on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 no member list (9 pages) |
29 July 2010 | Director's details changed for Sylvia Patricia Holland Sharples on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Harold Dudley Sharples on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Laura Wolfe on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 no member list (9 pages) |
1 July 2009 | Incorporation (17 pages) |
1 July 2009 | Incorporation (17 pages) |