Molesey
Surrey
KT8 2LB
Secretary Name | Patricia Ann Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(2 years, 12 months after company formation) |
Appointment Duration | 9 months (closed 12 October 2004) |
Role | Accountant |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Director Name | Steven Cocker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazel Bank Lodge Tilford Street Tilford Surrey GU10 2BN |
Secretary Name | Steven Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazel Bank Lodge Tilford Street Tilford Surrey GU10 2BN |
Secretary Name | Santina Michelle Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 23 Molesey Park Road Molesey Surrey KT8 2LB |
Secretary Name | Patricia Ann Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 12 December 2003) |
Role | Accountant |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Secretary Name | Santina Michelle Conway |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 23 Molesey Park Road Molesey Surrey KT8 2LB |
Secretary Name | Mr Simon Anthony Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hook Road Epsom Surrey KT19 8TR |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 390, High Street Winsford Cheshire CW7 2DP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
14 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: barcadia 167 clarence street kingston upon thames surrey KT1 1QT (1 page) |
10 October 2003 | Secretary resigned (1 page) |
17 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
13 December 2002 | Ad 06/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 April 2002 | Return made up to 17/01/02; full list of members (6 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 64 summer road thames ditton surrey (1 page) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
17 January 2001 | Incorporation (18 pages) |