Company NameArmitage Management Limited
Company StatusDissolved
Company Number04181116
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years ago)
Dissolution Date22 April 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoanna Sara Murphy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years (closed 22 April 2003)
RoleBanker
Correspondence Address40 School Lane
Hartford
Northwich
Cheshire
CW8 1PE
Director NameSheila Mary Murphy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years (closed 22 April 2003)
RoleCompany Director
Correspondence Address26 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Secretary NameSheila Mary Murphy
NationalityBritish
StatusClosed
Appointed02 April 2001(2 weeks, 2 days after company formation)
Appointment Duration2 years (closed 22 April 2003)
RoleCompany Director
Correspondence Address26 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Heysoms
163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 163 chester road northwich cheshire CW8 4AQ (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 March 2001Incorporation (18 pages)