Shays Lane Little Budworth
Tarporley
CW6 9EU
Director Name | Mr Victor Gerrard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shays Farm Shays Lane Little Budworth Tarporley CW6 9EU |
Director Name | Mr John Mann |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Trees Hill Park Ballakillowey Castletown Isle Of Man IM9 4BF |
Director Name | Olaug Mann |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Trees Hill Park Ballakillowey Isle Of Man IM9 4BF |
Secretary Name | Olaug Mann |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Trees Hill Park Ballakillowey Isle Of Man IM9 4BF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Silk House, Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£114,651 |
Cash | £871 |
Current Liabilities | £135,306 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2009 | Application for striking-off (1 page) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
20 January 2007 | Return made up to 17/10/06; full list of members (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 December 2005 | Resolutions
|
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members
|
4 May 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
21 January 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
29 October 2003 | Ad 17/10/03--------- £ si 25@1=25 £ ic 150/175 (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Ad 17/10/03--------- £ si 25@1=25 £ ic 175/200 (2 pages) |
29 October 2003 | Secretary resigned (1 page) |