Cheadle Hulme
Cheshire
SK8 7AW
Director Name | Mr Philip Henry Bourne |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(11 years after company formation) |
Appointment Duration | 2 years (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Mark Justin Williams |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Lynda Rose Young |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Enviromental Consultants |
Correspondence Address | Pen Y Graig Walwen Lixwm Flintshire CH8 8LU Wales |
Director Name | Dr Steven Norman Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Enviromental Consultants |
Correspondence Address | Spring Bank Halkyn Holywell Clwyd CH8 8ES Wales |
Secretary Name | Lynda Rose Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Enviromental Consultants |
Correspondence Address | Spring Bank Halkyn Holywell Clwyd CH8 8ES Wales |
Secretary Name | Alex John Young |
---|---|
Nationality | Eritish |
Status | Resigned |
Appointed | 09 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Pen Y Graig Pen Y Graig, Walwen Lixwm Flintshire CH8 8LU Wales |
Director Name | Dr Andrew James Mackenzie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 years after company formation) |
Appointment Duration | 4 weeks (resigned 04 August 2003) |
Role | Consultant |
Correspondence Address | 264 Flat 1 Craigcrook Road Edinburgh Midlothian EH4 3NQ Scotland |
Director Name | Una Jane Maginn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2009) |
Role | Environmental Consultant |
Correspondence Address | Merewood Ashton Road Norley Rodsham Cheshire WA6 6NY |
Director Name | Mr Robert Matthew Bell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hafod Wynne Mount Drive Oswestry Salop SY11 1BG Wales |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Mr David Alexander Menon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wood Lane Timperley Altrincham Cheshire WA15 7QG |
Director Name | Anthony Tomljanovic |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2401 Farnsfield Court Charlotte Nevada Nc28270 |
Director Name | Mr John James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalehurst Manor Close East Horsley Surrey KT24 6SB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | Application to strike the company off the register (3 pages) |
5 April 2013 | Application to strike the company off the register (3 pages) |
14 December 2012 | Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages) |
14 December 2012 | Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages) |
14 December 2012 | Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 January 2012 | Termination of appointment of John Clarke as a director (1 page) |
9 January 2012 | Termination of appointment of John James Clarke as a director on 1 January 2012 (1 page) |
9 January 2012 | Appointment of Mr Mark Justin Williams as a director on 1 January 2012 (2 pages) |
9 January 2012 | Appointment of Mr Mark Justin Williams as a director (2 pages) |
20 July 2011 | Termination of appointment of David Menon as a director (1 page) |
20 July 2011 | Appointment of Mr Philip Henry Bourne as a director (2 pages) |
20 July 2011 | Appointment of Mr Philip Henry Bourne as a director (2 pages) |
20 July 2011 | Termination of appointment of David Menon as a director (1 page) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 April 2011 | Termination of appointment of Robert Bell as a director (1 page) |
15 April 2011 | Termination of appointment of Robert Bell as a director (1 page) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 23 June 2010 (1 page) |
24 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 23 June 2010 (1 page) |
24 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Termination of appointment of Anthony Tomljanovic as a director (1 page) |
10 May 2010 | Appointment of John James Clarke as a director (2 pages) |
10 May 2010 | Appointment of John James Clarke as a director (2 pages) |
10 May 2010 | Termination of appointment of Anthony Tomljanovic as a director (1 page) |
1 February 2010 | Appointment of Anthony Tomljanovic as a director (3 pages) |
1 February 2010 | Appointment of David Alexander Menon as a director (3 pages) |
1 February 2010 | Appointment of Anthony Tomljanovic as a director (3 pages) |
1 February 2010 | Appointment of David Alexander Menon as a director (3 pages) |
28 January 2010 | Termination of appointment of Una Maginn as a director (1 page) |
28 January 2010 | Termination of appointment of Una Maginn as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Appointment Terminated Secretary colin fellowes (1 page) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
3 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
19 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Registered office changed on 06/11/07 from: the long barn chester road gatesheath tattenhall chester cheshire CH3 9AH (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: the long barn chester road gatesheath tattenhall chester cheshire CH3 9AH (1 page) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
19 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
19 July 2003 | Return made up to 23/06/03; full list of members
|
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: spring bank halkyn holywell flintshire CH8 8ES (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: spring bank halkyn holywell flintshire CH8 8ES (1 page) |
1 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members
|
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members
|
2 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
10 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
17 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (2 pages) |
28 June 2000 | Secretary resigned (2 pages) |
28 June 2000 | Director resigned (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
28 June 2000 | Secretary resigned (2 pages) |
23 June 2000 | Incorporation (11 pages) |
23 June 2000 | Incorporation (11 pages) |