Tidnock Lane
Gawsworth
Cheshire
SK11 9JD
Director Name | Bruce John Nockton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 16 September 2003) |
Role | Engineer |
Correspondence Address | 16 Ryedale Way Congleton Cheshire CW12 3SX |
Secretary Name | Dr Richard Oliver Goodchild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 16 September 2003) |
Role | Accountant |
Correspondence Address | Brentwood London Road Sandbach Cheshire CW11 3BF |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | Unit C1 Clarence Business Centre Clarence Road Bollington Cheshire SK10 5JZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Application for striking-off (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Return made up to 20/03/01; full list of members (6 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
25 September 2000 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: suite 134 2 lansdowne row londonl W1X 8HL (1 page) |
20 March 2000 | Incorporation (17 pages) |