Brook Lane
Alderley Edge
Cheshire
SK9 7RW
Director Name | Natalie Pope |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2006) |
Role | Accountant |
Correspondence Address | 3 The Coppice Chatsworth Road Manchester Lancashire M28 2NS |
Secretary Name | Natalie Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 October 2006) |
Role | Accountant |
Correspondence Address | 3 The Coppice Chatsworth Road Manchester Lancashire M28 2NS |
Secretary Name | Joseph Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 2005) |
Role | Law Costs Draftsman |
Correspondence Address | 104 Coriander Drive Bradley Stoke Bristol South Gloucester BS32 0DL |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | Abacus House 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £31,505 |
Net Worth | £1,104 |
Cash | £744 |
Current Liabilities | £1,011 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2006 | Return made up to 26/02/06; full list of members (2 pages) |
16 May 2006 | Application for striking-off (1 page) |
20 June 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
21 February 2005 | Return made up to 26/02/05; full list of members (6 pages) |
21 February 2005 | New secretary appointed;new director appointed (1 page) |
11 February 2005 | Director resigned (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: york court alt grove london SW19 4DZ (1 page) |
4 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
2 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
26 February 2003 | Return made up to 26/02/03; full list of members (6 pages) |
8 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
22 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 28 February 2001 (8 pages) |
22 February 2001 | Return made up to 26/02/01; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 29 February 2000 (8 pages) |
17 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
10 March 1999 | Company name changed easelfield LIMITED\certificate issued on 11/03/99 (2 pages) |
26 February 1999 | Incorporation (12 pages) |