Leycester Road
Knutsford
Cheshire
WA16 8QR
Secretary Name | Audrey Joyce Farley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 January 2006) |
Role | Retired |
Correspondence Address | Sylvan Lodge Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Sean Farley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(1 year after company formation) |
Appointment Duration | 4 years (closed 24 January 2006) |
Role | Banker |
Correspondence Address | 55 Mostyn Road Merton Park Wimbledon SW19 3LL |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Registered Address | Sylvan Lodge Leycester Road Knutsford Cheshire WA16 8QR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2005 | Application for striking-off (1 page) |
31 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
11 March 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
18 February 2002 | Return made up to 17/01/02; full list of members
|
29 January 2002 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
22 March 2001 | Company name changed brand new co (120) LIMITED\certificate issued on 22/03/01 (2 pages) |