Hale
Altrincham
Cheshire
WA15 8SG
Secretary Name | Michelle Jodie Alexis Sallon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 31 March 2009) |
Role | S & L Therapist |
Correspondence Address | 23 Knutsford View Hale Cheshire WA15 8SU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dailys House Poole Hall Industrial Estate Ellesmere Port Cheshire CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£34,198 |
Cash | £100 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 September 2006 | Return made up to 02/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
17 September 2004 | Return made up to 02/07/04; full list of members
|
10 March 2004 | Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | Particulars of mortgage/charge (9 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | Secretary resigned (1 page) |
21 July 2003 | Company name changed dailys genesis LIMITED\certificate issued on 21/07/03 (2 pages) |