Wilmslow
Cheshire
SK9 2DW
Secretary Name | Paul Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Llys Argoed Mynydd Isa Mold Clwyd CH7 6TX Wales |
Director Name | Martin Reilly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Apartment 24 5 Wolf Grange Hale Cheshire WA15 9TS |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
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) |
11 August 2009 | Director appointed martin reilly (1 page) |
11 August 2009 | Director appointed martin reilly (1 page) |
2 August 2009 | Memorandum and Articles of Association (4 pages) |
2 August 2009 | Memorandum and Articles of Association (4 pages) |
29 July 2009 | Company name changed gemart LIMITED\certificate issued on 30/07/09 (2 pages) |
29 July 2009 | Company name changed gemart LIMITED\certificate issued on 30/07/09 (2 pages) |
24 July 2009 | Memorandum and Articles of Association (4 pages) |
24 July 2009 | Memorandum and Articles of Association (4 pages) |
20 July 2009 | Company name changed WOK2GO sales LIMITED\certificate issued on 21/07/09 (2 pages) |
20 July 2009 | Company name changed WOK2GO sales LIMITED\certificate issued on 21/07/09 (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 12 wolfe close knutsford WA16 8XJ (1 page) |
10 July 2009 | Director appointed george leung (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 12 wolfe close knutsford WA16 8XJ (1 page) |
10 July 2009 | Director appointed george leung (2 pages) |
10 July 2009 | Secretary appointed paul deakin (2 pages) |
10 July 2009 | Secretary appointed paul deakin (2 pages) |
9 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
9 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 July 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
9 July 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
7 July 2009 | Incorporation (6 pages) |
7 July 2009 | Incorporation (6 pages) |