Winsford
Cheshire
CW7 2UZ
Secretary Name | Sharon Lesley Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 August 2009) |
Role | Secretary |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | Neil Phillip Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Secretary Name | Sharon Lesley Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2002) |
Role | Secretary |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | Sharon Lesley Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Secretary Name | Neil Phillip Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2009 | Application for striking-off (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 1 May 2006 (2 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 1 May 2005 (2 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
15 November 2005 | Memorandum and Articles of Association (5 pages) |
11 November 2005 | Company name changed rosewood property (uk) LIMITED\certificate issued on 11/11/05 (2 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 1 May 2004 (1 page) |
15 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
23 January 2004 | Accounts for a dormant company made up to 1 May 2003 (1 page) |
24 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 1 May 2002 (1 page) |
31 July 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
21 June 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |