Styal
Wilmslow
Cheshire
SK9 4JH
Secretary Name | Amar Saleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 12 Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Secretary Name | Anila Gulraiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 12 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | 92 Mill Lane Macclesfield Cheshire SK11 7NR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: mpca accountants 1ST floor victoria house 20 hoghton street southport merseyside PR9 0NX (1 page) |
17 August 2005 | Return made up to 25/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 25/02/04; full list of members (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
24 June 2003 | Return made up to 25/02/03; full list of members
|
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
20 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 25/02/00; full list of members (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: unit 44 st marys market st marys arcade church street st helens merseyside WA10 1AG (1 page) |
26 February 2001 | Ad 10/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2000 | Accounts made up to 29 February 2000 (11 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 53-54 widnes market hall bradley way widnes cheshire WA8 6UE (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: chancery house york road erdington birmingham B23 6TF (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (8 pages) |