Whalley Range
Manchester
M16 8JP
Director Name | Ann Marie Campbell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Hopefield Cottages Hopefield Road Lymm Cheshire WA13 9HU |
Director Name | Ms Michelle Helen Grealis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 685 Borough Road Birkenhead Wirral CH42 9QB Wales |
Secretary Name | Ms Michelle Helen Grealis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 685 Borough Road Birkenhead Wirral CH42 9QB Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: vale house aston lane north preston brook runcorn cheshire WA7 3PA (1 page) |
9 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
11 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 September 2003 | Director's particulars changed (1 page) |
21 May 2003 | Return made up to 01/05/03; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 May 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 4 first house duttons business centre dock road northwich cheshire CW9 5HJ (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: c/o burton beavan & company castle chambers 19A chester road northwich cheshire CW8 1HA (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
30 May 2001 | Ad 15/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |