Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary Name | Mr John Spencer Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(10 years, 8 months after company formation) |
Appointment Duration | 6 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Secretary Name | Mark Howard Shufflebottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Meakin Close Congleton Cheshire CW12 3TG |
Secretary Name | Jane Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 11 Carfield Avenue Heeley Sheffield Yorkshire S8 9HY |
Director Name | Mrs Jane Elizabeth Doyle |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2008) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egerton Road South Stockport Cheshire SK4 4LS |
Secretary Name | Stephen John Sebire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | Great Oak Farm Congleton Road Bosley Macclesfield Cheshire SK11 0PW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(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 | 09 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 May 2008 | Secretary appointed john spencer davies (2 pages) |
22 May 2008 | Appointment terminated secretary stephen sebire (1 page) |
22 May 2008 | Appointment terminated director jane doyle (1 page) |
20 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 September 2001 | Return made up to 09/09/01; full list of members
|
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 October 2000 | Return made up to 09/09/00; full list of members (6 pages) |
19 September 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page) |
29 September 1998 | Return made up to 09/09/98; full list of members (7 pages) |
22 April 1998 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
5 November 1997 | Company name changed stephen sebire consultancy limit ed\certificate issued on 05/11/97 (2 pages) |
9 September 1997 | Incorporation (10 pages) |