Montmorency Road
Knutsford
Cheshire
WA16 8YJ
Secretary Name | Lorraine Yearsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 44 Westlands Road Middlewich Cheshire CW10 9HN |
Director Name | Melanie Jane Hall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pendle House 10 Styal Road Wilmslow Cheshire SK9 4AE |
Secretary Name | Daniel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Pendle House 10 Styal Road Wilmslow Cheshire SK9 4AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Minshull Street Knutsford Cheshire WA16 6HG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members
|
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members
|
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
25 March 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 February 2004 | Director resigned (1 page) |
27 January 2004 | Incorporation (6 pages) |