Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary Name | Briege Teresa Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 29 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Oonagh Mills |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 2004) |
Role | Project Controller |
Correspondence Address | 29 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(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 | 20 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 29 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
25 February 2004 | Director resigned (1 page) |
16 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (8 pages) |
20 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
16 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (8 pages) |
28 January 2001 | New director appointed (2 pages) |
10 January 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 March 2000 | Return made up to 20/03/00; full list of members (8 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
25 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
19 September 1996 | Ad 30/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 1996 | Accounting reference date notified as 30/06 (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
20 March 1996 | Incorporation (10 pages) |