Prestbury
Macclesfield
Cheshire
SK10 4HX
Director Name | Mr Donald Christopher Stuart Thompstone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 1 Lake View Congleton Cheshire CW12 4FP |
Secretary Name | Robert Gordon Blower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Stephanie Cotton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Road Tiverton Devon EX16 4HJ |
Director Name | Simon Wills |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Toll House Collipriest Tiverton Devon EX16 4PT |
Secretary Name | Stephanie Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Road Tiverton Devon EX16 4HJ |
Director Name | Dr Robin Alan Cotton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Old Road Tiverton Devon EX16 4HJ |
Director Name | Simon Francis Thompstone |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | Oak Tree Barn Oak Lane Astbury Cheshire CW12 4RT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Tunstall Road Bosley Macclesfield Cheshire SK11 0PE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bosley |
Ward | Gawsworth |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
20 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
23 June 2006 | Return made up to 30/03/06; full list of members (2 pages) |
16 March 2006 | Director resigned (1 page) |
27 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
21 March 2005 | Director resigned (1 page) |
28 April 2004 | Return made up to 30/03/04; full list of members
|
15 October 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
16 August 2003 | New director appointed (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: pinkworthy barn oakford tiverton devon EX16 9EU (1 page) |
16 August 2003 | New director appointed (1 page) |
16 August 2003 | New secretary appointed;new director appointed (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
16 April 2003 | Resolutions
|
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | Ad 24/09/02--------- £ si 4100@1=4100 £ ic 1000/5100 (2 pages) |
6 November 2002 | Nc inc already adjusted 10/09/02 (1 page) |
10 October 2002 | Resolutions
|
25 April 2002 | Return made up to 30/03/02; full list of members
|
8 November 2001 | Director resigned (1 page) |
21 June 2001 | Particulars of contract relating to shares (4 pages) |
21 June 2001 | Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Registered office changed on 02/05/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 March 2001 | Incorporation (14 pages) |