Cheadle
Cheshire
SK8 1QG
Director Name | Mr Darren Lee Walker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Marquis Drive Heald Green Cheadle SK8 3HS |
Registered Address | 16 Richmond Hill Road Cheadle Cheshire SK8 1QG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Registered office address changed from 27 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 27 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS England on 22 April 2014 (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Company name changed alex reid surface treatment LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Company name changed alex reid surface treatment LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Change of name notice (2 pages) |
26 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Appointment of Mr Christopher Mark Lambourne as a director (2 pages) |
16 October 2012 | Appointment of Mr Christopher Mark Lambourne as a director (2 pages) |
16 October 2012 | Incorporation Statement of capital on 2012-10-16
|
16 October 2012 | Incorporation Statement of capital on 2012-10-16
|