Mobberley
Knutsford
Cheshire
WA16 7HS
Secretary Name | Terence Tratalos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Beech Cottage Town Lane Mobberley Knutsford Cheshire WA16 7HS |
Director Name | Joanne Cox |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 7 Toad Pond Close Swinton Manchester Lancashire M27 0BW |
Secretary Name | Joanne Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 7 Toad Pond Close Swinton Manchester Lancashire M27 0BW |
Director Name | Sean Lawler |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 July 2003) |
Role | Sound Engineer |
Correspondence Address | 4 Stirling Court 36 Lovelace Gardens Surbiton Surrey KT6 6SS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Beech Cottage Town Lane Mobberley Knutsford Cheshire WA16 7HS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mobberley |
Ward | Mobberley |
Built Up Area | Mobberley |
Latest Accounts | 30 June 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
17 August 2009 | Accounts made up to 30 June 2009 (2 pages) |
17 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 June 2009 | Accounts made up to 30 June 2008 (2 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from beech cottage town lane mobberley knutsford cheshire WA16 7HS (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from beech cottage town lane mobberley knutsford cheshire WA16 7HS (1 page) |
20 June 2008 | Location of register of members (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 150 ashley rd, hale, altrincham cheshire WA15 9SA (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 150 ashley rd, hale, altrincham cheshire WA15 9SA (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of register of members (1 page) |
15 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
15 February 2008 | Accounts made up to 30 June 2007 (2 pages) |
18 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 August 2006 | Accounts made up to 30 June 2006 (2 pages) |
18 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 June 2006 | Accounts made up to 30 June 2005 (1 page) |
5 July 2005 | Return made up to 06/06/05; full list of members
|
5 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
18 February 2005 | Accounts made up to 30 June 2004 (2 pages) |
26 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 May 2004 | Accounts made up to 30 June 2003 (2 pages) |
16 September 2003 | Return made up to 06/06/03; full list of members
|
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 September 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
16 August 2002 | Secretary resigned (2 pages) |
16 August 2002 | Director resigned (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
16 August 2002 | Secretary resigned (2 pages) |
16 August 2002 | Director resigned (2 pages) |
6 June 2002 | Incorporation (11 pages) |
6 June 2002 | Incorporation (11 pages) |