Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Jovita Maria Vassallo |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 06 July 2000) |
Role | Solicitor |
Correspondence Address | 5 Warburton Close Halebarns Altrincham Cheshire WA15 0SJ |
Secretary Name | Nancy Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 06 July 2000) |
Role | Trainee Solicitor |
Correspondence Address | Flat 5 31 Parsonage Road Manchester Lancashire M20 4PS |
Secretary Name | Jovita Maria Vassallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 06 July 2000) |
Role | Solicitor |
Correspondence Address | 5 Warburton Close Halebarns Altrincham Cheshire WA15 0SJ |
Secretary Name | Gillian Cain-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 June 2006) |
Role | Nurse |
Correspondence Address | Rock House Farm Rock Lane, Burwardsley Chester Cheshire CH3 9PL Wales |
Director Name | John Warton Kennon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2006) |
Role | Banker |
Correspondence Address | Brook Cottage Damson Lane Mobberley Cheshire WA16 7HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £18,131 |
Cash | £203 |
Current Liabilities | £650 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Return made up to 21/04/07; no change of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 July 2006 | Return made up to 21/04/06; full list of members
|
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
19 October 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
25 August 2005 | Secretary resigned (1 page) |
24 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 May 2004 | Return made up to 21/04/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
14 September 2003 | New director appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: unit 1 rossett business village rossett flintshire LL12 0AY (1 page) |
17 July 2003 | Return made up to 21/04/03; full list of members
|
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: rock house farm rock lane, burwardsley chester cheshire CH3 9PL (1 page) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Accounts made up to 30 April 2001 (4 pages) |
4 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
9 January 2001 | Accounts made up to 30 April 2000 (4 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 21/04/00; full list of members
|
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
18 May 2000 | Company name changed graspmexico LIMITED\certificate issued on 19/05/00 (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (13 pages) |