Styal Road
Wilmslow
Cheshire
SK9 4AF
Secretary Name | Mr Craig Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 26 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | River Mead Cartford Lane Preston Lancashire PR3 0YP |
Secretary Name | Gail Hazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 2 Yew Tree Close Lymm Cheshire WA13 9DZ |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Vistorm Ltd Vistorm House 3200 Daresbury Park Daresbury Warrington Cheshire WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
9 February 2003 | Full accounts made up to 30 June 2002 (7 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (6 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
6 April 2001 | Resolutions
|
2 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
6 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: milan court bird hall lane stockport cheshire SK3 0WY (1 page) |
7 September 2000 | Return made up to 27/07/00; full list of members (5 pages) |
28 October 1999 | Company name changed esoft global LIMITED\certificate issued on 28/10/99 (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (3 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
27 July 1999 | Incorporation (21 pages) |