28 Buxton Old Road
Disley
Cheshire
SK12 2BB
Secretary Name | Anne Margaret Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2006) |
Role | Osteopath |
Correspondence Address | 5 Staneccliffe 28 Buxton Old Road Disley Cheshire SK12 2BB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 5 Stanecliffe 28 Buxton Old Road Disley Cheshire SK12 2BB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page) |
9 February 2004 | Incorporation (12 pages) |