Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Secretary Name | Mr Philip Andrew Bailey |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Buckingham Road Poynton Stockport Cheshire SK12 1JH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Beeches 1b York Crescent Wilmslow Park Wilmslow Cheshire SK9 1BB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Application for striking-off (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members
|
21 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
5 April 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members
|
11 June 2002 | Secretary resigned (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |