Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Secretary Name | Natalie Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Fletsand Road Wilmslow Cheshire SK9 2AD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Spinnery Fletsand Road Wilmslow Cheshore SK9 2AD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2006 | Application for striking-off (1 page) |
11 November 2005 | Return made up to 19/10/05; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: norbury chambers norbury street stockport cheshire SK1 3SH (1 page) |
8 December 2004 | Return made up to 19/10/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 December 2002 | Return made up to 19/10/02; full list of members (6 pages) |
4 December 2001 | Ad 14/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2001 | Secretary resigned (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page) |
30 October 2001 | Director resigned (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
19 October 2001 | Incorporation (11 pages) |