Wilmslow
Cheshire
SK9 6AT
Director Name | Mr Michael Gerald Clinch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Secretary Name | Mr Michael Gerald Clinch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
Director Name | Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1996) |
Role | Solicitor |
Correspondence Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
Secretary Name | Malcolm Terence Hunnisett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1996) |
Role | Lawyer |
Correspondence Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 65 South Oak Lane Wilmslow Cheshire SK9 6AT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 05/09/99; full list of members
|
23 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 December 1998 | Return made up to 05/09/98; full list of members (6 pages) |
16 February 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
22 January 1998 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
22 January 1998 | Return made up to 05/09/97; no change of members (4 pages) |
10 December 1996 | Return made up to 05/09/96; full list of members (6 pages) |
21 November 1996 | Company name changed papercover LIMITED\certificate issued on 22/11/96 (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: c/o turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed;new director appointed (1 page) |
18 November 1996 | New director appointed (1 page) |
18 November 1996 | Director resigned (1 page) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 1995 | Incorporation (12 pages) |