Bramhall
Stockport
Cheshire
SK7 2ER
Director Name | David Robert Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Threefields Close Congleton Cheshire CW12 4PU |
Secretary Name | Mr Derek Anthony Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Armin Meinrad Schwegler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 06 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 April 2011) |
Role | Sales Manager |
Country of Residence | Switzerland |
Correspondence Address | 31 Stuesslingerstrasse Erlinsbach Solothurn Ch 5015 Switzerland |
Director Name | Miss Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heughfield 5 Chesham Place, Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | Mr David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Registered Address | Jubilee Mill Thomas Street Congleton Cheshire CW12 1EF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2010 | Application to strike the company off the register (5 pages) |
20 December 2010 | Application to strike the company off the register (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 April 2010 | Director's details changed for Armin Meinrad Schwegler on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for David Robert Smith on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Derek Anthony Kershaw on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Derek Anthony Kershaw on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Armin Meinrad Schwegler on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Armin Meinrad Schwegler on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Robert Smith on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for Mr Derek Anthony Kershaw on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Robert Smith on 9 April 2010 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 April 2009 | Accounts made up to 31 December 2008 (1 page) |
24 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 October 2008 | Director's Change of Particulars / armin schwegler / 01/08/2008 / HouseName/Number was: , now: 31; Street was: 1 buentenweg 1, now: stuesslingerstrasse; Post Town was: niedererlinsbach, now: erlinsbach (1 page) |
14 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / armin schwegler / 01/08/2008 (1 page) |
18 March 2008 | Accounts made up to 31 December 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
27 April 2007 | Accounts made up to 31 December 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
22 August 2006 | Accounts made up to 31 December 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 April 2005 | Accounts made up to 31 December 2004 (2 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (2 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (2 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (2 pages) |
5 November 2002 | Return made up to 12/10/02; full list of members
|
5 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Memorandum and Articles of Association (16 pages) |
27 February 2002 | Memorandum and Articles of Association (16 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: elliotts solicitors centurion house deansgate manchester greater manchester M3 3WT (1 page) |
13 February 2002 | Company name changed ellco 138 LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed ellco 138 LIMITED\certificate issued on 13/02/02 (2 pages) |
12 October 2001 | Incorporation (21 pages) |