Common Farm Lane
Snelson Macclesfield
SK11 9BQ
Secretary Name | Mary Frances Leslie-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | New Farm School Lane Chieveley Newbury Berkshire RG20 8TY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Brandon House King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2002 | Application for striking-off (1 page) |
14 June 2002 | Return made up to 09/05/02; full list of members
|
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Return made up to 09/05/00; full list of members (5 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
3 June 1999 | Return made up to 09/05/99; full list of members (5 pages) |
19 February 1999 | Director's particulars changed (1 page) |
30 November 1998 | Auditor's resignation (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
9 June 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
5 June 1998 | Return made up to 09/05/98; full list of members (5 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
9 September 1997 | Ad 09/05/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 1997 | Incorporation (14 pages) |