Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director Name | Mr Shaun Riordan |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 September 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4 The Avenue Horsforth Leeds West Yorkshire LS18 5JW |
Secretary Name | Mr Jonathan Mark Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollins Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Christine O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(5 days after company formation) |
Appointment Duration | 1 year (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | The Hollins Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Peter Michael Sellers |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2002(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | Chestnut House Gilberts Lane Whixall Shropshire SY13 2PR Wales |
Secretary Name | Peter Michael Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(1 year after company formation) |
Appointment Duration | 3 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | Chestnut House Gilberts Lane Whixall Shropshire SY13 2PR Wales |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Phibbs Edge Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,759 |
Cash | £9,375 |
Current Liabilities | £21,050 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
7 June 2005 | Voluntary strike-off action has been suspended (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
6 October 2004 | Return made up to 05/07/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
23 September 2003 | Return made up to 05/07/03; full list of members
|
23 September 2003 | Registered office changed on 23/09/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: the hollins davey lane alderley edge cheshire SK9 7NZ (1 page) |
20 September 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
5 July 2002 | Incorporation (14 pages) |