Brough
North Humberside
HU15 1HH
Director Name | Mr William Scott Thomson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Director Name | Anne Merle Walters |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Secretary Name | Mr William Scott Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 7 Canalside Clarence Mill Bollington Cheshire SK10 5JZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2006 | Application for striking-off (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
3 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: springwood court springwood way tytherington business park macclesfild cheshire SK10 2XF (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 1ST floor tudor house royal court brook street macclesfield cheshire SK11 7AE (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: C.o cas LIMITED georges court, chestergate, macclesfield cheshire SK11 6DP (1 page) |
12 February 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
1 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 September 2001 | Return made up to 18/06/01; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
29 June 2000 | Return made up to 18/06/00; full list of members
|
19 July 1999 | Ad 18/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (1 page) |
25 June 1999 | Director resigned (2 pages) |
25 June 1999 | New director appointed (1 page) |
25 June 1999 | Secretary resigned (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
18 June 1999 | Incorporation (11 pages) |