Wood Lane
Mobberley
Cheshire
WA16 7NZ
Secretary Name | Zoe Michelle Barrington-Light |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ |
Director Name | Michael John Le Gallez |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 172 Compstall Road Romiley Stockport Cheshire SK6 4JD |
Registered Address | Enterprise House, 97 Alderley Edge, Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Voluntary strike-off action has been suspended (1 page) |
9 May 2007 | Application for striking-off (1 page) |
10 December 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 May 2005 | Return made up to 09/03/05; full list of members (3 pages) |
22 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Ad 03/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |