Ninelands Road, Hathersage
Hope Valley
Derbyshire
S32 1BJ
Director Name | Mr Neil Gavin Sherman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 July 2009) |
Role | Yachtsman |
Country of Residence | England |
Correspondence Address | Forest Wing Langley Hall Langley Macclesfield Cheshire SK11 0BZ |
Secretary Name | Mrs Laura Catherine Chuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 July 2009) |
Role | Accountant |
Correspondence Address | Mountlands 5 Highfield Road Adlington Chorley Lancashire PR6 9RH |
Director Name | Alan Berry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 21 May 2003) |
Role | Solicitor |
Correspondence Address | Springvale Dalefords Lane Whitegate Cheshire CW8 2BW |
Secretary Name | Thomas Anthony McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 21 May 2003) |
Role | Legal Executive |
Correspondence Address | Fernlea 10 Regent Close Bramhall Stockport Cheshire SK1 1UN |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Unit G1 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2009 | Application for striking-off (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
17 September 2007 | Return made up to 24/04/07; no change of members (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 July 2006 | Return made up to 24/04/06; full list of members (7 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 38 london road alderley edge cheshire SK9 7DZ (1 page) |
17 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: southmark building 3 barrington road altrincham cheshire WA14 1GJ (1 page) |
20 June 2003 | New secretary appointed (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: bank chambers market place stockport SK1 1UN (1 page) |
17 June 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
20 May 2003 | Company name changed seasmith LIMITED\certificate issued on 20/05/03 (2 pages) |