50 Barlow Moor Road, Didsbury
Manchester
M20 2TR
Director Name | Michael Lambe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2003(2 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 September 2009) |
Role | Secretary |
Correspondence Address | Trewinard 50 Barlow Moor Road, Didsbury Manchester M20 2TR |
Director Name | Mrs Alison Elizabeth Kay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Ashley Drive Bramhall Cheshire SK7 1ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 35 London Road South Poynton Cheshire SK12 1LA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2009 | Application for striking-off (1 page) |
6 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Appointment terminated director alison kay (1 page) |
7 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 December 2006 | Return made up to 08/10/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
14 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 April 2005 | Director's particulars changed (1 page) |
10 November 2004 | Ad 21/10/04--------- £ si 5@1=5 £ ic 10/15 (3 pages) |
10 November 2004 | Ad 21/10/04--------- £ si 3@1=3 £ ic 15/18 (3 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
31 October 2004 | Ad 31/12/03--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
27 October 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
3 November 2003 | New director appointed (2 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
5 June 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
4 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Memorandum and Articles of Association (8 pages) |
12 October 2001 | Director resigned (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 October 2001 | Secretary resigned (2 pages) |
8 October 2001 | Incorporation (11 pages) |