Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1GA
Secretary Name | Mr Michael Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Walton Heath Drive Tytherington Macclesfield Cheshire SK10 2QN |
Secretary Name | John Patrick Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | Ceann Sibeal 40 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | John Patrick Daly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Ceann Sibeal 40 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Secretary Name | Linda Deirdre Catley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Ceann Sibeal 40 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Secretary Name | John Patrick Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 17 Saint Josephs Mews Candlemas Lane Beaconsfield Buckinghamshire HP9 1GA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 May 2007 | Return made up to 02/04/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 02/04/06; full list of members (6 pages) |
8 August 2006 | New secretary appointed (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Director's particulars changed (1 page) |
18 July 2005 | Return made up to 02/04/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
28 June 2004 | Return made up to 02/04/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
9 July 2002 | New director appointed (1 page) |
1 July 2002 | New secretary appointed (1 page) |
1 July 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 47 bedford row london WC1R 4LR (1 page) |
1 July 2002 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 April 2001 | Incorporation (18 pages) |