Tempest Road
Alderley Edge
Cheshire
SK9 7BU
Director Name | Stuart Vincent Lord |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 May 2007) |
Role | Engineer |
Correspondence Address | Nevada Tempest Road Alderley Edge Cheshire SK9 7BU |
Secretary Name | Bernice Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | Nevada Tempest Road Alderley Edge Cheshire SK9 7BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nevada Tempest Road Alderley Edge Cheshire SK9 7BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,880 |
Cash | £1,880 |
Latest Accounts | 15 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
4 July 2006 | Total exemption full accounts made up to 15 March 2006 (5 pages) |
22 June 2006 | Accounting reference date shortened from 30/06/06 to 15/03/06 (1 page) |
22 June 2006 | Application for striking-off (1 page) |
9 December 2005 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
23 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 October 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (4 pages) |
10 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
22 July 1999 | Ad 05/07/99--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 June 1999 | Incorporation (13 pages) |