Wilmslow
Cheshire
SK9 5DD
Secretary Name | Denise Anne Pendleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Edinburgh Road Congleton Cheshire CW12 3EU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(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 | 19 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Phibbs Edge E Nterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,388 |
Gross Profit | £219 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2005 | Application for striking-off (1 page) |
2 August 2004 | Return made up to 19/04/04; full list of members (6 pages) |
27 August 2003 | Return made up to 19/04/03; full list of members
|
16 June 2003 | Registered office changed on 16/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
17 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
23 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (2 pages) |
19 April 2000 | Incorporation (11 pages) |