South Godstone
Surrey
RH9 8HB
Secretary Name | Jacqueline Lorna Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Pedley House Pedley Hill, Adlington Macclesfield Cheshire SK10 4LB |
Director Name | Marlon Andrew Potts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Pedley House Pedley Hill, Adlington Macclesfield Cheshire SK10 4LB |
Secretary Name | Mr David Paul Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 February 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pennine Road Hazel Grove Stockport Cheshire SK7 5BG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 December 2003 | Completion of winding up (1 page) |
---|---|
10 December 2003 | Dissolution deferment (1 page) |
23 October 2002 | Order of court to wind up (2 pages) |
10 October 2002 | Court order notice of winding up (2 pages) |
14 April 2001 | Return made up to 30/12/00; full list of members (6 pages) |
20 March 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
17 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 620 attercliffe road sheffield south yorkshire S9 3QS (1 page) |
24 July 2000 | Director resigned (2 pages) |
24 July 2000 | New director appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 3 garden walk london EC2A 3EQ (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
2 March 2000 | Particulars of mortgage/charge (7 pages) |
30 December 1999 | Incorporation (16 pages) |