2 Holly Road North
Wilmslow
SK9 1LX
Director Name | Michael Merrick Roocroft |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | Ashness 2 Holly Road North Wilmslow SK9 1LX |
Secretary Name | Melanie Amanda Roocroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | Ashness 2 Holly Road North Wilmslow SK9 1LX |
Director Name | Jeffrey Andrew Gillbanks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grosvenor Road Birkdale Southport Merseyside PR8 2JQ |
Secretary Name | Mark Edward Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2000) |
Role | Solicitor |
Correspondence Address | Second Floor Castle Chambers 43 Castle Street Liverpool L2 9SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashness 2 Holly Road North Wilmslow SK9 1LX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2001 | Return made up to 17/09/01; full list of members
|
8 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
26 January 2001 | Return made up to 17/09/00; full list of members
|
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
8 February 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
19 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 November 1998 | New director appointed (2 pages) |
17 September 1998 | Incorporation (13 pages) |