Weathercock Lane Key Green
Congleton
Cheshire
CW12 3PZ
Secretary Name | Alison Marie Sumpter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House Weathercock Lane Key Green Congleton Cheshire CW12 3PZ |
Director Name | Keith Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2006) |
Role | Commercial Consultant |
Correspondence Address | 16 Lansdowne Street Macclesfield Cheshire SK10 2QZ |
Director Name | Alison Marie Sumpter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2006) |
Role | Adminstratour |
Correspondence Address | The Manor House Weathercock Lane Key Green Congleton Cheshire CW12 3PZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Afa Accountancy Limited Riverside 9 Sunderland House Sunderland Street Macclesfield SK11 7PG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Application for striking-off (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
21 July 2005 | Return made up to 21/06/05; full list of members
|
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
28 June 2002 | Return made up to 21/06/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: 6 ennerdale drive congleton cheshire CW12 4FR (1 page) |
10 May 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
16 August 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Director resigned (2 pages) |
29 June 2001 | Secretary resigned (2 pages) |
21 June 2001 | Incorporation (11 pages) |