Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7AG
Director Name | Mr Charles David Phillips |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Free Green Lane Lower Peover Cheshire WA16 9PS |
Secretary Name | Josephine Mary Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
Secretary Name | Mr Anthony Nigel Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Larches Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7AG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Peover Inferior |
Ward | Chelford |
Year | 2014 |
---|---|
Net Worth | £73,329 |
Cash | £93,093 |
Current Liabilities | £19,768 |
Latest Accounts | 30 April 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2007 | Application for striking-off (1 page) |
1 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 26/04/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 July 2005 | Company name changed the city of manchester investmen t company LIMITED\certificate issued on 04/07/05 (2 pages) |
2 March 2005 | Ad 30/04/04--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
23 September 2004 | Particulars of mortgage/charge (4 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
25 July 2003 | Return made up to 26/04/03; full list of members
|
25 July 2003 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
20 June 2002 | Ad 26/04/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |