Faulkners Lane
Mobberley
WA16 7AL
Director Name | Mr Jonathan Casdin Feingold |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2004(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sheepfoot Lane Prestwich Manchester Lancashire M25 0BN |
Secretary Name | Mr Jonathan Casdin Feingold |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 April 2004(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sheepfoot Lane Prestwich Manchester Lancashire M25 0BN |
Director Name | Carlo Cuono Friscuolo |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 49 Coppice Green Warrington WA5 7WB |
Director Name | Sharon Lesley Tait |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994 |
Appointment Duration | 9 years, 10 months (resigned 15 April 2004) |
Role | Secretary |
Correspondence Address | 5 Rutherford Drive Knutsford Cheshire WA16 8GX |
Secretary Name | Sharon Lesley Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994 |
Appointment Duration | 9 years, 10 months (resigned 15 April 2004) |
Role | Secretary |
Correspondence Address | 5 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Camellia House Water Lane Wilmslow Cheshire SK9 5BB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,466 |
Cash | £2,430 |
Current Liabilities | £23,307 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
11 July 2007 | Return made up to 28/05/07; no change of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
2 September 2005 | New director appointed (2 pages) |
12 August 2005 | S-div 05/04/05 (1 page) |
12 August 2005 | Resolutions
|
11 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 January 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
7 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 April 2004 | Resolutions
|
25 March 2004 | Resolutions
|
24 March 2004 | Company name changed premier power LIMITED\certificate issued on 24/03/04 (2 pages) |
4 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page) |
2 March 1999 | Ad 19/02/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 January 1999 | Return made up to 02/06/98; full list of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: tootal house 19-21 spring gardens manchester M60 8BE (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 18 dunraven place bridgend mid glamorgan CF31 1JD (1 page) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
16 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
11 July 1995 | Return made up to 02/06/95; full list of members
|
19 May 1995 | Registered office changed on 19/05/95 from: 31 regent road altrincham cheshire WA14 1RX (1 page) |
19 May 1995 | Ad 16/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 June 1994 | Incorporation (13 pages) |