Bexton Lane
Knutsford
Cheshire
WA16 9AB
Secretary Name | Graeme Richard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Fiddlers Leap Bexton Lane Knutsford Cheshire WA16 9AB |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Charles Anthony Phibbs |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2002) |
Role | IT Manager |
Correspondence Address | 10 Sugar Pit Lane Knutsford Cheshire WA16 0NH |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,861 |
Cash | £210 |
Current Liabilities | £6,293 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: phibbs edge 10 george street alderley edge cheshire SK9 7EJ (1 page) |
13 November 2002 | Return made up to 10/11/02; full list of members
|
5 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
21 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
4 December 2000 | Return made up to 10/11/00; full list of members
|
27 January 2000 | Return made up to 10/11/99; full list of members
|
2 June 1999 | Full accounts made up to 30 November 1998 (9 pages) |
26 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page) |
21 August 1998 | Memorandum and Articles of Association (13 pages) |
19 August 1998 | Company name changed grovepoint products LIMITED\certificate issued on 20/08/98 (3 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
12 January 1998 | Return made up to 10/11/97; full list of members (6 pages) |
14 November 1997 | Resolutions
|
7 November 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 119 george v avenue worthing west sussex BN11 5SA (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
29 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
20 May 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
20 May 1996 | Resolutions
|
22 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |