Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 March 2010) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Nicholas Brimelow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Trafford Road Alderley Edge Cheshire SK9 7NT |
Secretary Name | Louise Nancy Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Duke Street Alderley Edge Cheshire SK9 7HX |
Director Name | Laura McCree |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 6 New Street Wilmslow Cheshire SK9 6BS |
Registered Address | Singita Estates Limited C/O Design Emporium 88b Water Lane Wilmslow Cheshire SK9 5BB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2009 | Application to strike the company off the register (3 pages) |
4 November 2009 | Application to strike the company off the register (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
28 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 February 2007 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
15 February 2007 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
6 November 2006 | Return made up to 11/10/06; full list of members
|
6 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: st george's court winnington street northwich cheshire CW8 4EE (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: st george's court winnington street northwich cheshire CW8 4EE (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 June 2005 | Secretary resigned (1 page) |
19 October 2004 | Return made up to 15/10/04; full list of members
|
19 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 15/10/02; full list of members
|
3 January 2003 | Return made up to 15/10/02; full list of members (6 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Incorporation (16 pages) |