Lacey Green
Wilmslow
SK9 4DR
Secretary Name | Jacqueline Toombs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(6 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 27 Hollybank Rd Lacey Green Wilmslow SK9 4DR |
Director Name | Eileen Tracey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2006) |
Role | Careworker |
Correspondence Address | 3 Dean Drive Wilmslow Cheshire SK9 2EP |
Director Name | Robert Gordon Tracy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2006) |
Role | Landscaper |
Correspondence Address | 3 Dean Drive Wilmslow Cheshire SK9 2EP |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 17-19 Park Lane Poynton Stockport Cheshire SK12 1RD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,514 |
Cash | £788 |
Current Liabilities | £5,502 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
30 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
6 February 2004 | Company name changed alderley landscapes (maintenance ) LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed alderley landscapes (maintenance ) LIMITED\certificate issued on 06/02/04 (2 pages) |
2 October 2003 | Company name changed bluebell landscapes LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed bluebell landscapes LIMITED\certificate issued on 02/10/03 (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 27 hollybank rd wilmslow SK9 4DR (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 27 hollybank rd wilmslow SK9 4DR (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
4 July 2003 | Incorporation (11 pages) |
4 July 2003 | Incorporation (11 pages) |