Richmond House
Hale
Cheshire
WA14 2UJ
Secretary Name | Aaron Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 14 July 2009) |
Role | Joiner |
Correspondence Address | 75a Oxford Road Basford Newcastle Staffordshire ST5 0QB |
Director Name | Jeffrey Robert Bennett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Charter Road Hale Altrincham Cheshire WA15 9RJ |
Secretary Name | Christopher Peter Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Heath View Cottages Mill Lane Great Warford Alderley Edge Cheshire SK9 7TY |
Secretary Name | Lesley Auden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(1 year after company formation) |
Appointment Duration | 11 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 18 Pheasant Walk High Liegh Knutsford Cheshire WA16 6LU |
Secretary Name | John Peter McFarland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2007) |
Role | Sales Manager |
Correspondence Address | 14 Sandringham Court Cavendish Mews Wilmslow Cheshire SK9 1PW |
Registered Address | C/O Elliot Goldman Ltd 10-11 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,851 |
Current Liabilities | £10,223 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
10 July 2007 | Return made up to 18/11/06; full list of members (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
3 October 2006 | Company name changed savana telecom LTD\certificate issued on 03/10/06 (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: c/o elliott goldman LTD chartered accountants 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 61 lower hill gate stockport cheshire SK1 3AW (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 18/11/04; full list of members
|
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |