Water Lane
Wilmslow
Cheshire
SK9 5BG
Director Name | Mr Michael Edward O'Donnell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Secretary Name | Mr Michael Edward O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | dean-martin.com |
---|
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2009 | Application to strike the company off the register (3 pages) |
21 December 2009 | Application to strike the company off the register (3 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
18 May 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 May 2009 | Accounts made up to 31 October 2008 (1 page) |
8 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
31 July 2008 | Accounts made up to 31 October 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
31 August 2007 | Accounts made up to 31 October 2006 (1 page) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
27 October 2006 | Return made up to 20/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (7 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
31 August 2006 | Accounts made up to 31 October 2005 (2 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Re-registration of Memorandum and Articles (10 pages) |
13 November 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
13 November 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 November 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
13 November 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
13 November 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
13 November 2003 | Re-registration of Memorandum and Articles (10 pages) |
13 November 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
13 November 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
31 October 2003 | Incorporation (16 pages) |
31 October 2003 | Incorporation (16 pages) |