Wilmslow
Cheshire
SK9 4AA
Director Name | Mr Paul Richard Webber |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 July 2001) |
Role | Creative Director |
Correspondence Address | 29 Capesthorne Road Wilmslow Cheshire SK9 6LU |
Secretary Name | Douglas Edward Glendon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 July 2001) |
Role | Marketing Director |
Correspondence Address | 8 Cliff Road Wilmslow Cheshire SK9 4AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 | 21 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 80 Chapel Lane Wilmslow Cheshire SK9 5JH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Ad 05/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1999 | Company name changed pagelevel LIMITED\certificate issued on 13/10/99 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: the britannia suite st jamess buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
21 September 1999 | Incorporation (10 pages) |