Chester Road Mere
Knutsford
Cheshire
WA16 0PX
Director Name | Maureen Dianne White |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 4 Mere Home Farm Chester Road Mere Cheshire WA14 0PX |
Secretary Name | Maureen Dianne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 4 Mere Home Farm Chester Road Mere Cheshire WA14 0PX |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Red Cow Yard Princess Street Knutsford Cheshire WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Completion of winding up (1 page) |
20 July 2007 | Order of court to wind up (3 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
3 November 2005 | Return made up to 17/07/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
20 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 3 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: halliwell landau brown street manchester lancashire M2 2JF (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Incorporation (17 pages) |