Goostrey
Cheshire
CW4 8GD
Secretary Name | Stephen Mark Burcham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Accountant |
Correspondence Address | 26 Elm Drive Holmes Chapel Cheshire CW4 7QG |
Director Name | Catherine Muriel Thomas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 1 Fieldside Close Goostrey Cheshire CW4 8GD |
Secretary Name | Stephen Gordon Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 1 Fieldside Close Goostrey Cheshire CW4 8GD |
Director Name | Stephen Mark Burcham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2002) |
Role | Accountant |
Correspondence Address | 26 Elm Drive Holmes Chapel Cheshire CW4 7QG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Gables, Goostrey Lane Twemlow Green Near Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 October 2006 | Dissolved (1 page) |
---|---|
28 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Statement of affairs (9 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: george house princes court beam way nantwich cheshire CW5 6GD (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 May 2003 | Return made up to 17/05/03; no change of members (6 pages) |
7 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 May 2002 | Return made up to 17/05/02; no change of members
|
12 March 2002 | Registered office changed on 12/03/02 from: four oaks farm lane lower withington macclesfield cheshire SK11 9DU (1 page) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 May 2000 | Return made up to 17/05/00; full list of members
|
17 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
18 November 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
20 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
19 May 1998 | Company name changed axiom media LIMITED\certificate issued on 20/05/98 (2 pages) |
16 February 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
16 February 1998 | Resolutions
|
11 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
15 July 1996 | Ad 20/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
28 May 1996 | Secretary resigned (2 pages) |
28 May 1996 | New secretary appointed;new director appointed (2 pages) |
28 May 1996 | New director appointed (1 page) |
28 May 1996 | Director resigned (1 page) |
17 May 1996 | Incorporation (10 pages) |