Oldfield Road
Altrincham
Cheshire
WA14 4WE
Secretary Name | Mrs Donna Isobel Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 June 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blakeswood Oldfield Road Altrincham Cheshire WA14 4WE |
Director Name | Donna Isobel Elliott |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2004) |
Role | Secretary |
Correspondence Address | 18 Regency Gardens Cheadle Hulme Stockport Cheshire SK8 6SX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 10-11 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 January 2006 | Application for striking-off (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: first floor 62 church road gatley cheadle cheshire SK8 4NQ (1 page) |
28 December 2005 | Return made up to 27/06/05; full list of members
|
28 December 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members
|
25 June 2004 | Director resigned (1 page) |
27 October 2003 | Company name changed elliott associates consulting li mited\certificate issued on 27/10/03 (2 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 18 regency gardens cheadle cheshire SK8 6SX (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Incorporation (10 pages) |