Romiley
Cheshire
SK6 3AP
Secretary Name | Joanne Louise Mainprize |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 30 September 2009) |
Role | Estate Agent |
Correspondence Address | 2 Hill Rise Romiley Cheshire SK6 3AP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Waters Green House Watersgreen Macclesfield SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Completion of winding up (1 page) |
11 September 2008 | Order of court to wind up (1 page) |
10 September 2008 | Order of court to wind up (1 page) |
20 November 2007 | Strike-off action suspended (1 page) |
7 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2006 (8 pages) |
7 November 2007 | Notice of completion of voluntary arrangement (5 pages) |
7 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 September 2007 (3 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2005 (9 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
29 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 June 2004 | Return made up to 19/01/04; full list of members
|
13 February 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 March 2003 | Return made up to 19/01/03; full list of members
|
5 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
17 December 2001 | Ad 13/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
19 January 2001 | Incorporation (10 pages) |