Tabley House
Knutsford
Cheshire
WA16 0HA
Director Name | Christopher John Adams Pugh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 14 The Stables Tabley House Knutsford Cheshire WA16 0HA |
Secretary Name | Dawn Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 14 The Stables Tabley House Knutsford Cheshire WA16 0HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (2 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
8 May 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: suite 401 daisyfield business centre, appleby street blackburn lancashire BB1 3BL (1 page) |
31 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | Memorandum and Articles of Association (21 pages) |
13 September 2001 | £ nc 1000/100000 24/08/01 (1 page) |
13 September 2001 | Ad 24/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |