Water Lane
Wilmslow
Cheshire
SK9 5BG
Director Name | Mr James Anthony Wild |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orrell Cote Barn Moorside Road Edgworth Bolton BL7 0JZ |
Secretary Name | Mr Michael Edward O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 June 2007) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Mr Jonathan Charles Patrick Beever |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 June 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Springfield House Water Lane Wilmslow Stockport Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2006 | Application for striking-off (1 page) |
24 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
20 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 November 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
25 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
14 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: lancaster house 70-76 blackburn street radcliffe greater manchester M26 2JW (1 page) |
21 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Company name changed shopbook LIMITED\certificate issued on 25/03/02 (2 pages) |
6 March 2002 | New director appointed (2 pages) |
27 October 2001 | Ad 23/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 October 2001 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New secretary appointed;new director appointed (3 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |