Pexhill Road Siddington
Macclesfield
Cheshire
SK11 9JN
Secretary Name | Peter Van Schijndel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Lodge Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | Peter Van Schijndel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Siddington Lodge Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O C S Lawrence & Co Limited 2 Martins Court West Street Congleton Cheshire CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £225 |
Current Liabilities | £1,438 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: siddington lodge pexhill road siddington macclesfield SK11 9JN (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
21 July 2005 | Return made up to 02/05/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
4 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 July 2003 | New director appointed (2 pages) |
26 June 2003 | Company name changed weaverside development co LTD\certificate issued on 26/06/03 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Incorporation (9 pages) |