Woodford
Stockport
Cheshire
SK9 2BT
Director Name | Simon Paul Wood |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 90 Adlington Road Woodford Stockport Cheshire SK9 2BT |
Secretary Name | Michael William Swann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 90 Adlington Road Woodford Stockport Cheshire SK9 2BT |
Director Name | Robert Moore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 189 Bond Street Macclesfield Cheshire SK11 6RG |
Secretary Name | Amanda Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 52 Ivy Lane Macclesfield Cheshire SK11 8NU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,171 |
Cash | £61 |
Current Liabilities | £5,232 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2005 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2004 | Application for striking-off (1 page) |
18 March 2004 | Return made up to 21/02/04; full list of members
|
22 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
3 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (14 pages) |