60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary Name | Richard Kelshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 60 Longsight Harwood Bolton Lancashire BL2 3HX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 121-3 Courthill House 60 Water Lane Wilmslow SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
15 October 2010 | Completion of winding up (1 page) |
15 October 2010 | Completion of winding up (1 page) |
15 October 2010 | Dissolution deferment (1 page) |
15 October 2010 | Dissolution deferment (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
24 July 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Appointment terminated secretary richard kelshaw (1 page) |
28 July 2008 | Appointment terminated secretary richard kelshaw (1 page) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
2 April 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
14 August 2006 | Return made up to 12/05/06; full list of members (2 pages) |
14 August 2006 | Return made up to 12/05/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 121-3 couthill house 60 water lane wilmslow cheshire SK9 54AJ (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 121-3 couthill house 60 water lane wilmslow cheshire SK9 54AJ (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
10 February 2006 | Return made up to 12/05/05; full list of members
|
10 February 2006 | Return made up to 12/05/05; full list of members
|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Ad 12/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 March 2005 | Ad 12/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
12 May 2004 | Incorporation (16 pages) |
12 May 2004 | Incorporation (16 pages) |