Wilmslow Road
Handforth
Cheshire
SK9 3HQ
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Terence Doyle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hall Drive Middleton Manchester M24 1NE |
Secretary Name | Colin Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ribchester Gardens Culcheth Warrington Cheshire WA3 5EZ |
Director Name | Stephen Paul Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | Wilderness Pines Beacon Road Crowborough East Sussex TN6 1AZ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 19-21 The Paddock Wilmslow Handforth Cheshire SK9 3HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2006 | Secretary resigned (1 page) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
25 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members
|
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: montrose house clayhill industrial park liverpool road neston south wirral CH64 3RU (1 page) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 November 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
10 October 2002 | Return made up to 05/09/02; full list of members
|
24 May 2002 | Registered office changed on 24/05/02 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU (1 page) |
11 March 2002 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Ad 05/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2001 | New director appointed (3 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |