Mere
Knutsford
Cheshire
WA16 0TA
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Brian Stephen Quinn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 2005) |
Role | Quantity Surveyor |
Correspondence Address | 93 Alder Road Liverpool Merseyside LI2 2BA |
Director Name | Mr Mark Andrew Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Oakbarton Lostock Bolton Lancashire BL6 4HY |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vistorm House 3200 Daresbury Park, Daresbury Warrington Cheshire WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
9 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre northwich cheshire CW9 7UL (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |