The Villas
Wilmslow
Cheshire
SK9 2GP
Secretary Name | Maureen Lilian Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines 1 Ardenbrook Rise Chelford Road Prestbury SK10 4GD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Seligman Percy Brookbank House Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2001 | Application for striking-off (1 page) |
20 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
10 July 2000 | Return made up to 01/07/00; no change of members
|
28 September 1999 | Full accounts made up to 31 July 1999 (12 pages) |
23 July 1999 | Return made up to 01/07/99; full list of members
|
8 July 1998 | Registered office changed on 08/07/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
1 July 1998 | Incorporation (10 pages) |