Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Secretary Name | John Paul Goss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Pentland Lodge Glebelands Road Knutsford Cheshire WA16 9DZ |
Director Name | Anthony John Byrne |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Design Director |
Correspondence Address | 10 Fernbray Withington Manchester M19 1PQ |
Director Name | Paul Terence Molloy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Technical Director |
Correspondence Address | 7 Bilson Drive Stockport Cheshire SK3 0TP |
Registered Address | 85 King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
15 February 2005 | Ad 04/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 February 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
15 February 2005 | Resolutions
|
4 February 2005 | Incorporation (10 pages) |