Ollerton
Knutsford
Cheshire
WA16 8SG
Director Name | Peter Anthony Janus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Nook North Nook Lane Goosnargh Preston Lancashire PR3 2EW |
Director Name | Mr Michael William Janus |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Stables School Lane Ollerton Knutsford Cheshire WA16 8SG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2007 | Application for striking-off (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members
|
20 November 2000 | Registered office changed on 20/11/00 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 December 1997 | Return made up to 31/10/97; full list of members
|
17 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
17 January 1997 | Ad 31/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: penny lane cowbridgee south glamorgan CF7 7EG (1 page) |
7 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (20 pages) |