Wilmslow
Cheshire
SK9 2GN
Director Name | Caroline Jane Hallworth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 January 2002) |
Role | Hairdresser |
Correspondence Address | 12 Gladewood Close Wilmslow Cheshire SK9 2GN |
Secretary Name | Paul Anthony Checkett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 12 Gladewood Close Wilmslow Cheshire SK9 2GN |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 9 Bank Square Wilmslow Cheshire SK9 1AN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 July 2003 | Dissolved (1 page) |
---|---|
19 June 2002 | Order of court to wind up (2 pages) |
17 June 2002 | Order of court - restore & wind-up 13/06/02 (2 pages) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | £ nc 100/10000 02/03/00 (1 page) |
6 July 2000 | Return made up to 27/04/00; full list of members (8 pages) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: sovereign house the bramhall centre bramhall, stockport cheshire SK7 1AW (1 page) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
23 April 1999 | Ad 31/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: c/o griffiths sovereign house bramhall village centre stockport cheshire SK7 1AW (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 March 1999 | Incorporation (11 pages) |