Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary Name | Mr Peter McSorley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b York Crescent Wilmslow Park Wilmslow Cheshire SK9 2BB |
Director Name | Peter McCorley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Broome Corner Chefford Road, Alderley Edge Cheshire SK9 7TQ |
Director Name | Lucinda McSorley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Broome Corner Chefford Road, Alderley Edge Cheshire SK9 7TQ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 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 | 12 August 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 | 12 August 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | The Cherries 105 Park Lane Poynton Cheshire SK12 1RB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,538 |
Gross Profit | £1,279 |
Net Worth | -£23,150 |
Cash | £29 |
Current Liabilities | £1,306 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
9 January 2006 | Application for striking-off (1 page) |
26 August 2005 | Return made up to 12/08/05; full list of members (5 pages) |
25 June 2005 | Resolutions
|
8 June 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 28 mawdsley street bolton greater manchester BL1 1LF (1 page) |
21 October 2004 | Return made up to 12/08/04; full list of members
|
18 May 2004 | Registered office changed on 18/05/04 from: broome corner chelford road alderley edge cheshire SK9 7TQ (1 page) |
20 October 2003 | Director resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: broome corner, chefford road alderley edge cheshire SK9 7TQ (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
18 September 2003 | New director appointed (1 page) |
18 September 2003 | New director appointed (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (11 pages) |