7 Woodbourne Road
Sale
Cheshire
M33 3SR
Director Name | Mr Nigel James Moorhouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney 2 Wilsbury Grange Hartford Northwich Cheshire CW8 1QQ |
Secretary Name | Mr Nigel James Moorhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney 2 Wilsbury Grange Hartford Northwich Cheshire CW8 1QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
30 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
28 September 2001 | Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Registered office changed on 28/09/01 from: carlton house 16-18 albert square manchester cheshire M2 5PE (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |