Baslow
Bakewell
Derbyshire
DE45 1RR
Director Name | Mrs Penelope Chapman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Calver Road, Baslow Bakewell Derbyshire DE45 1RR |
Director Name | Theresa Ellis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | William Ellis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Lakeside Road Lymm Cheshire WA13 0QE |
Secretary Name | Mr Andrew Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Vat Consultant |
Country of Residence | England |
Correspondence Address | 5 Riverside Calver Road Baslow Bakewell Derbyshire DE45 1RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £78,803 |
Cash | £77,179 |
Current Liabilities | £150,729 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2004 | Application for striking-off (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: trafford house chester road manchester M32 0RS (1 page) |
26 March 2004 | Return made up to 21/03/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 December 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
26 March 2003 | Return made up to 21/03/03; full list of members
|
14 November 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
25 April 2002 | Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |