Wilmslow
Cheshire
SK9 4AP
Secretary Name | Christine Allison Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 10-12 Mount Pleasant Wilmslow Cheshire SK9 4AP |
Director Name | Christine Allison Dobson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 10-12 Mount Pleasant Wilmslow Cheshire SK9 4AP |
Secretary Name | Mrs Heidi Eleanor Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Beckhams Casterton Carnforth Lancashire LA6 2SA |
Secretary Name | Trevor Anthony Albinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 18 January 2006) |
Role | Builder |
Correspondence Address | 10-12 Mount Pleasant Wilmslow Cheshire SK9 4AP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 10-12 Mount Pleasant Wilmslow Cheshire SK9 4AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Lacey Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Voluntary strike-off action has been suspended (1 page) |
20 December 2006 | Application for striking-off (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
30 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
31 December 2003 | Return made up to 27/11/03; full list of members
|
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 39 henrietta street leigh lancashire WN7 1LP (1 page) |
10 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
12 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
12 December 2001 | Secretary resigned (1 page) |