Handforth
Cheshire
SK9 3AQ
Secretary Name | Audrey Mavis Grew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(2 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 41 Homelodge House Wade Street Lichfield Staffordshire WS13 6XD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 16 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
1 February 2006 | Application for striking-off (1 page) |
21 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
15 November 2004 | Accounts for a dormant company made up to 5 April 2004 (2 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members
|
9 August 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
11 July 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
26 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
12 December 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
17 May 2001 | Return made up to 16/04/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: 66 kingshill road chorlton cum hardy manchester M21 9FY (1 page) |
11 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 14 hopton court booth street west manchester greater manchester M15 6EP (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
31 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
21 May 1996 | Resolutions
|
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Incorporation (14 pages) |