Wilmslow
Cheshire
SK9 1DE
Director Name | Valerie Dyson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Chelford Road, Henbury Macclesfield Cheshire SK11 9PG |
Secretary Name | Valerie Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Chelford Road, Henbury Macclesfield Cheshire SK11 9PG |
Secretary Name | Warren Lee Raymond Dux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Registered Address | 31 Thorngrove Road Wilmslow Cheshire SK9 1DE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£25,991 |
Current Liabilities | £16,986 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
9 October 2003 | Order of court to wind up (2 pages) |
16 April 2003 | Resolutions
|
16 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 July 2001 | Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Nc inc already adjusted 05/07/01 (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
19 July 2001 | Company name changed millennium baby 2000 LIMITED\certificate issued on 19/07/01 (3 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
13 April 1999 | Incorporation (15 pages) |