Wilmslow
Cheshire
SK9 1DA
Secretary Name | Mrs Dalal Al-Tamimi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longmeade Gardens Wilmslow Cheshire SK9 1DA |
Director Name | Anthony Phillip Bloom |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2003) |
Role | Marketing Director |
Correspondence Address | 14 Peveril Mews Newtown Disley Stockport Cheshire SK12 2RN |
Director Name | Mr Edmund Adrian Bloom |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 47 Brynmore Drive Macclesfield Cheshire SK11 7WA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Springfield House, Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,743 |
Cash | £1,065 |
Current Liabilities | £37,793 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
16 May 2006 | Director resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 September 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (9 pages) |