Pickmere
Knutsford
Cheshire
WA16 0JY
Secretary Name | Richard Haig Tallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 October 2001) |
Role | Consultant |
Correspondence Address | Blue Cap House Kennel Lane Sandiway Northwich Cheshire CW8 2EA |
Director Name | David Geoffrey Little |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 days after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 October 1997) |
Role | Accountant |
Correspondence Address | Mulberry House 118 Aldcliffe Road Lancaster Lancashire LA1 5BE |
Secretary Name | Lynn Carol Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 October 1997) |
Role | Company Director |
Correspondence Address | Mulberry House 118 Aldcliffe Road Lancaster Lancashire LA1 5BE |
Secretary Name | Donald Daisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 1999) |
Role | Company Director |
Correspondence Address | 14 Hazelden Gardens Glasgow Lanarkshire G44 3HQ Scotland |
Director Name | Christine Elizabeth Hodge |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(1 week, 6 days after company formation) |
Appointment Duration | 11 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | Ashtree Farm Kermincham Congleton Cheshire CW12 2LJ |
Director Name | Mr David John Allen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1999) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm House Church Street Seagrave Loughborough Leicestershire LE12 7LT |
Director Name | Donald Daisley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2000) |
Role | Technical Director |
Correspondence Address | 14 Hazelden Gardens Glasgow Lanarkshire G44 3HQ Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Millbank Business Centre Station Road Northwich Cheshire CW9 5RB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2000 | Voluntary strike-off action has been suspended (1 page) |
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2000 | Application for striking-off (1 page) |
11 August 2000 | Director resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 13/10/99; full list of members (8 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
18 February 1999 | Return made up to 13/10/98; full list of members (6 pages) |
28 September 1998 | Director resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: ash tree farm kermincham congleton cheshire CW12 2LJ (1 page) |
12 May 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: mulberry house 118 aldcliffe road lancaster LA1 5BE (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
20 February 1998 | Ad 26/10/97--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
27 October 1997 | Company name changed activeasset LIMITED\certificate issued on 28/10/97 (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
13 October 1997 | Incorporation (10 pages) |