60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Davendar Meseck |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Andrew Crawford Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Neville James Buckley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Secretary Name | Rachel Pollard |
---|---|
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Registered Address | Suite 227 Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2017 | Termination of appointment of Neville James Buckley as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Rachel Pollard as a secretary on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Rachel Pollard as a secretary on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Andrew Crawford Brown as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Andrew Crawford Brown as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Neville James Buckley as a director on 28 February 2017 (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Dmg Ecological Ltd Suite 227 Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Dmg Ecological Ltd Suite 227 Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 22 February 2016 (1 page) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|