Bramhall
Stockport
Cheshire
SK7 3PR
Director Name | Nicholas Andrew Carter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | Beechwood Blackheath Guildford Surrey GU4 8QS |
Secretary Name | Ms Victoria Grant Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(2 years after company formation) |
Appointment Duration | 7 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Millhouses Lane Sheffield S7 2HD |
Secretary Name | Philip David Borrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Financial Director |
Correspondence Address | 70 Valley Road Bramhall Stockport SK7 2NL |
Director Name | Robert Habgood |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 4 Sydney Place London SW7 3NN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Director resigned (1 page) |
26 April 2005 | Application for striking-off (1 page) |
24 March 2005 | Return made up to 23/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Resolutions
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
13 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
14 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 April 2004 | Return made up to 10/02/04; full list of members (6 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Incorporation (31 pages) |