Beswick Lane
Alderley Edge
Cheshire
SK9 7GN
Secretary Name | Joanne Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 May 2009) |
Role | Manager |
Correspondence Address | Heatherfield Beswicks Lane Alderley Edge Cheshire SK9 7SN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 1a Grove Arcade Wilmslow Cheshire SK9 1HB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £41,296 |
Cash | £28 |
Current Liabilities | £28,696 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
28 May 2008 | Restoration by order of the court (3 pages) |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
23 June 2006 | Application for striking-off (1 page) |
28 December 2005 | Return made up to 20/11/05; full list of members
|
10 May 2005 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
22 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Ad 21/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |