1 Beeston Road
Sale
Cheshire
M33 5AQ
Director Name | Pamela Susan Glass |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 1 Beeston Road Sale Manchester Greater Manchester M33 5AQ |
Secretary Name | Mr Joseph Mark Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Inglemere 1 Beeston Road Sale Cheshire M33 5AQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Moors Andrew McClusky & Co Chartered Accountants Halton View Villas 3-5 Wilson Patten Streetwarrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2009 | Application for striking-off (1 page) |
24 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 December 2006 | Return made up to 01/10/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: ricksons solicitors the stock exchange building 4 norfolk street manchester M2 1DW (1 page) |
13 January 2006 | Return made up to 01/10/05; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: c/o lewis alexander & collins 103 portland street manchester greater manchester M1 6DF (1 page) |
22 November 2004 | Return made up to 01/10/03; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 June 2003 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
15 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 January 2002 | Memorandum and Articles of Association (9 pages) |
7 January 2002 | Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
1 October 2001 | Incorporation (13 pages) |