Mobberley
Knutsford
Cheshire
WA16 7HD
Director Name | Elizabeth Ann Palmer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 January 2001) |
Role | Housewife |
Correspondence Address | 2 Carlisle Close Mobberley Knutsford Cheshire WA16 7HD |
Secretary Name | Colin Anthony Frank Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 January 2001) |
Role | Systems Tester |
Correspondence Address | 2 Carlisle Close Mobberley Knutsford Cheshire WA16 7HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2000 | Application for striking-off (1 page) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
28 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
2 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
15 October 1997 | Ad 08/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |