Mobberley
Knutsford
Cheshire
WA16 6JT
Secretary Name | Shelley Ann Naughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Cottage Moss Hall Lane Rushton Tarporley Cheshire CW6 9BB |
Director Name | Carl Christer Asp |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ostergarden Falkoping Paveras 52192 Sweden |
Director Name | Bo Lennart Palmas |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Vagnedalsvagen 15 Gothenburg Billdal 42737 Foreign |
Secretary Name | Bo Lennart Palmas |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Vagnedalsvagen 15 Gothenburg Billdal 42737 Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Application for striking-off (1 page) |
10 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
10 September 2002 | Secretary resigned (1 page) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
19 October 2001 | Return made up to 09/10/01; full list of members
|
1 August 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 December 2000 | Particulars of mortgage/charge (5 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Director resigned (2 pages) |
12 October 2000 | Secretary resigned (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
9 October 2000 | Incorporation (11 pages) |