Hartford
Cheshire
CW8 1NN
Secretary Name | Andrea Mary Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 day after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 September 2009) |
Role | Secretary |
Correspondence Address | 2 Abbotts Way Hartford Cheshire CW8 1NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Termination of appointment of Andrea Gallacher as a secretary (1 page) |
10 November 2009 | Termination of appointment of Andrea Gallacher as a secretary (1 page) |
17 January 2009 | Compulsory strike-off action has been suspended (1 page) |
17 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2007 | Return made up to 26/04/07; no change of members (6 pages) |
5 September 2007 | Return made up to 26/04/07; no change of members
|
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 26/04/06; full list of members
|
20 March 2006 | Registered office changed on 20/03/06 from: M31 ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: M31 ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Return made up to 26/04/05; full list of members (6 pages) |
1 March 2006 | Return made up to 26/04/05; full list of members (6 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 112-114 wition street northwich CW9 5NW (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 112-114 wition street northwich CW9 5NW (1 page) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 26/04/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members
|
25 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 13 needham drive hartford northwich cheshire CW8 1RW (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 13 needham drive hartford northwich cheshire CW8 1RW (1 page) |
24 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 26/04/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 17-19 park lane poynton cheshire SK12 1RD (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 17-19 park lane poynton cheshire SK12 1RD (1 page) |
28 January 1998 | Company name changed computatechno LIMITED\certificate issued on 29/01/98 (2 pages) |
28 January 1998 | Company name changed computatechno LIMITED\certificate issued on 29/01/98 (2 pages) |
12 June 1997 | Full accounts made up to 30 April 1997 (13 pages) |
12 June 1997 | Full accounts made up to 30 April 1997 (13 pages) |
11 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
11 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Full accounts made up to 30 April 1996 (13 pages) |
19 June 1996 | Full accounts made up to 30 April 1996 (13 pages) |
2 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
2 June 1996 | Return made up to 26/04/96; full list of members (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Incorporation (20 pages) |
26 April 1995 | Incorporation (10 pages) |