Romiley
Stockport
Cheshire
SK6 4NW
Secretary Name | Mr Michael David Fitton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge View Farm Moss Road Alderley Edge Cheshire SK9 7JA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Steadings House Lower Meadow Road Wilmslow Cheshire SK9 3LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
4 December 2000 | Memorandum and Articles of Association (18 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (1 page) |
4 December 2000 | Ad 20/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2000 | New director appointed (1 page) |
4 December 2000 | Resolutions
|
10 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
2 November 2000 | Company name changed eduserve LIMITED\certificate issued on 03/11/00 (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
11 January 2000 | Company name changed ever 1223 LIMITED\certificate issued on 11/01/00 (3 pages) |
28 October 1999 | Incorporation (30 pages) |