Wilmslow
Cheshire
SK9 2QF
Secretary Name | Joyce Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(4 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 March 2007) |
Role | Retired |
Correspondence Address | Flat 31 Queen Anne Court Macclesfield Road Wilmslow Cheshire SK9 1BY |
Secretary Name | Janet Susan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tudor Road Wilmslow Cheshire SK9 2HB |
Director Name | Janet Susan Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2003) |
Role | Finance Director |
Correspondence Address | 10 Tudor Road Wilmslow Cheshire SK9 2HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Hawthorn Lane Wilmslow Cheshire SK9 1AA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,313 |
Current Liabilities | £8,313 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2006 | Application for striking-off (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 December 2005 | Return made up to 18/10/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
27 May 2004 | New secretary appointed (2 pages) |
14 November 2003 | Return made up to 18/10/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
12 September 2002 | New director appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members
|
15 August 2000 | Registered office changed on 15/08/00 from: bramhall house 14 ack lane east, bramhall stockport cheshire SK7 2BY (1 page) |
15 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Incorporation (17 pages) |