Gatley
Cheadle
Cheshire
SK8 4HD
Director Name | Sean Adams |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 26 August 2008) |
Role | Designers |
Correspondence Address | 60 Outwood Drive Heald Green Cheshire SK8 3QQ |
Director Name | Jane Adams |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Outwood Drive Heald Green Cheshire SK8 3QQ |
Secretary Name | Johnson Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Director Name | Stephen Arthur Ward |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2005) |
Role | Sales Consultant |
Correspondence Address | 108 Rayner Road Brighouse Yorkshire HD6 2BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(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 | 17 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Guthrie Accountancy Services Ltd Georgia House Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£28,834 |
Cash | £581 |
Current Liabilities | £168,631 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2008 | Completion of winding up (1 page) |
18 July 2006 | Order of court to wind up (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 April 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
6 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: old grove house 13 vine street hazel grove stockport cheshire SK7 4JS (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
14 August 2003 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
4 June 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
11 September 2002 | New secretary appointed (1 page) |
11 September 2002 | Secretary resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
25 January 2002 | Secretary resigned (2 pages) |
25 January 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (11 pages) |