Wilmslow
Cheshire
SK9 6HN
Director Name | Philip Anthony Wharton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 15 Cobbetts Way Wilmslow Cheshire SK9 6HN |
Secretary Name | Philip Anthony Wharton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 January 2005) |
Role | Interim Management |
Correspondence Address | 15 Cobbetts Way Wilmslow Cheshire SK9 6HN |
Director Name | Kathleen Wharton |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | Briar Hey Heads Nook Brampton Cumbria CA8 9AE |
Director Name | Mark Henry Wharton |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | Briar Hey Heads Nook Brampton Cumbria CA8 9AE |
Secretary Name | Mark Henry Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | Briar Hey Heads Nook Brampton Cumbria CA8 9AE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 15 Cobbetts Way Wilmslow Cheshire SK9 6HN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 August 2004 | Application for striking-off (1 page) |
27 August 2003 | Return made up to 17/07/03; full list of members
|
27 August 2003 | New secretary appointed (2 pages) |
9 June 2003 | Accounts made up to 28 February 2003 (8 pages) |
9 June 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
1 May 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 18 fountain street manchester M2 2AR (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
19 November 2001 | Return made up to 17/07/01; full list of members (8 pages) |
8 November 2001 | Ad 31/03/01--------- £ si 60000@1=60000 £ ic 152449/212449 (2 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
22 August 2000 | Return made up to 17/07/00; full list of members
|
21 August 2000 | Ad 10/08/00--------- £ si 12447@1=12447 £ ic 140002/152449 (2 pages) |
31 May 2000 | New director appointed (2 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
5 October 1999 | Return made up to 17/07/99; full list of members (6 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | £ nc 100/500000 17/12/98 (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | Ad 27/12/98--------- £ si 140000@1=140000 £ ic 2/140002 (2 pages) |
7 October 1998 | Company name changed meronsouth LIMITED\certificate issued on 08/10/98 (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 31 corsham street london N1 6DR (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |