Wilmslow
Cheshire
SK9 1DE
Secretary Name | Lesley Ann Al Iskalachi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 20 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Lesley Ann Al Iskalachi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Thorngrove Road Wilmslow Cheshire SK9 1DE |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Sarah Louise Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Northgate Avenue Macclesfield Cheshire SK10 3AE |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Registered Address | 20 Thorngrove Road Wilmslow Cheshire SK9 1DE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
22 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
10 January 2008 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 October 2006 | Director resigned (1 page) |
13 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 September 2005 | Return made up to 04/09/05; full list of members
|
20 May 2005 | New director appointed (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 September 2004 | Return made up to 04/09/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (19 pages) |
24 October 2003 | Return made up to 04/09/03; full list of members
|
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |