6 Ardsheal Drive
Paget
Pg06
Bermuda
Secretary Name | Mrs Barbara Ann Hopwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Beech Crescent Poynton Stockport Cheshire SK12 1AW |
Director Name | Dr Clare Wood |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 June 2009) |
Role | Analyst |
Correspondence Address | Ardsheal Mews 6 Ardsheal Drive Paget Pg 06 |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 183 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£231 |
Cash | £38 |
Current Liabilities | £269 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Application for striking-off (1 page) |
30 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
5 February 2007 | Return made up to 19/11/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 19/11/05; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
16 February 2005 | New director appointed (1 page) |
25 January 2005 | Return made up to 19/11/04; full list of members
|
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |