Mosswell Terrace
Whitehaven
Cumbria
CA28 7HH
Secretary Name | Laure Jean Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 27 Vale View Lowca Whitehaven Cumbria CA28 6QD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £6,914 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
19 May 2008 | Director's change of particulars / donald love / 19/05/2008 (1 page) |
9 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
28 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
18 March 2004 | New secretary appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
8 March 2004 | Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |