1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary Name | William Sydney Bearn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 1 Queens Close Heaton Mersey Stockport Cheshire SK4 3JL |
Director Name | Mrs Sandra Carol Hopley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Business Woman |
Correspondence Address | 15 Crofters Green Wilmslow Cheshire SK9 6AY |
Director Name | Mr Roger Thomas Pye |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Crofters Green Wilmslow Cheshire SK9 6AY |
Secretary Name | Mr Roger Thomas Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Crofters Green Wilmslow Cheshire SK9 6AY |
Director Name | James Laurence Thomson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 2004) |
Role | Network Consultant |
Correspondence Address | 4 Westminster Close Middlewich Cheshire CW10 9GX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1 Hawthorn Avenue Wilmslow Cheshire SK9 5BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2006 | Application for striking-off (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
8 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: trident 1 trident business park styal road manchester M22 5XB (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
19 March 2004 | Director's particulars changed (2 pages) |
16 January 2004 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
3 October 2003 | Company name changed par leisure LTD\certificate issued on 03/10/03 (2 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
30 May 2003 | Memorandum and Articles of Association (5 pages) |
30 May 2003 | Resolutions
|
27 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
17 March 2003 | Company name changed wilmslow executive search LTD.\certificate issued on 17/03/03 (2 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 August 2001 | Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Incorporation (21 pages) |