Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Secretary Name | Berkeley Thirsk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Briarwood Wilmslow Park Wilmslow Cheshire SK9 2DH |
Director Name | Michael Peter Saville Thirsk |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 24 Larchwood Drive Wilmslow Cheshire SK9 2DH |
Director Name | Victor Burns |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 West Lane Sutton In Craven Keighley West Yorkshire BD20 7NP |
Director Name | Paul Kenneth Wood |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | IT Director |
Correspondence Address | 6 Hillside Close Longashes Park Threshfield North Yorkshire BD23 5RY |
Director Name | Christopher John Davenport |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2005) |
Role | Retailer |
Correspondence Address | Oaklyn Merrymans Lane Alderley Edge Cheshire SK9 7TP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 3 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£95,185 |
Cash | £417 |
Current Liabilities | £95,603 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2006 | Return made up to 07/05/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 November 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 07/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 June 2003 | Return made up to 07/05/03; full list of members
|
12 May 2003 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |