21 Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Director Name | Mr David Edward Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House Pepper Street Chelford Macclesfield Cheshire SK11 9BE |
Director Name | Mr Kevin John Pickersgill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Barn Stockton Road Wilmslow SK9 6EU |
Director Name | Mr Mark Charles Warburton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Blackacre Two 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | John Samuel Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | Shelbourne 21 Ladythorn Road Bramhall Cheshire SK7 2EP |
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Second Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £271,634 |
Cash | £4,565 |
Current Liabilities | £1,605 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: barnett house 53 fountain street manchester M2 2AN (1 page) |
18 October 2006 | Application for striking-off (1 page) |
3 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 25/09/05; full list of members (9 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 September 2004 | Return made up to 25/09/04; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Resolutions
|
25 November 2003 | Company name changed millenium investments (mancheste r) LIMITED\certificate issued on 25/11/03 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 October 2003 | Return made up to 25/09/03; full list of members
|
7 October 2003 | Particulars of mortgage/charge (4 pages) |
22 January 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | Ad 31/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | £ nc 1000/10000 31/10/02 (1 page) |
5 November 2002 | Memorandum and Articles of Association (14 pages) |
5 November 2002 | Resolutions
|