Wilmslow
Cheshire
SK9 6LR
Secretary Name | John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 January 2008) |
Role | Co Director |
Correspondence Address | 10 Sylvan Avenue Wilmslow Cheshire SK9 6LR |
Director Name | Louise Elizabeth Lennon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2004) |
Role | Co Director |
Correspondence Address | 2 Henry Street Stafford Staffordshire ST16 3JE |
Director Name | Mr Anthony John Mayes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Knutsford Road Wilmslow Cheshire SK9 6JA |
Director Name | Mrs Laura Mayes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2006) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 24 Knutsford Road Wilmslow Cheshire SK9 6JA |
Secretary Name | Mrs Laura Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2006) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 24 Knutsford Road Wilmslow Cheshire SK9 6JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 3 Cotton Park Middlewich Road Holmes Chapel Cheshire CW4 7ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BG (1 page) |
17 January 2006 | Company name changed shred-fast group LTD\certificate issued on 17/01/06 (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
18 March 2004 | Return made up to 12/03/04; full list of members
|
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 April 2003 | New secretary appointed;new director appointed (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |