Wilmslow
Cheshire
SK9 4EP
Secretary Name | Richard Andrew Stripe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 18 January 2000) |
Role | Solicitor |
Correspondence Address | Peter House St Peter Square Manchester Greater Manchester M2 3DE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Laura Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1997) |
Role | Marketing Director |
Correspondence Address | 6 Bedells Lane Wilmslow Cheshire SK9 5HY |
Director Name | Margaret Gray |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1998) |
Role | Employment Agency Director |
Correspondence Address | 27 Hurley Drive Cheadle Hulme Stockport Cheshire SK8 6DH |
Director Name | Ms Pamela Coxhill Brown |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tarnside Close Offerton Stockport Cheshire SK2 5JB |
Secretary Name | Ms Pamela Coxhill Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tarnside Close Offerton Stockport Cheshire SK2 5JB |
Registered Address | Cresta House Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 July 1999 | Application for striking-off (1 page) |
1 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Return made up to 23/12/98; full list of members (6 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Director's particulars changed (1 page) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 May 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
24 February 1997 | Return made up to 23/12/96; no change of members (4 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 17 manchester road wilmslow cheshire SK9 1BQ (1 page) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 April 1996 | Resolutions
|
2 February 1996 | Return made up to 23/12/95; full list of members
|
26 April 1995 | Ad 15/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Accounting reference date notified as 31/12 (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
26 April 1995 | New secretary appointed (2 pages) |