Handforth
Wilmslow
Cheshire
SK9 3BX
Secretary Name | Mr Maurice Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Woodland Park Royton Lancashire OL2 5UY |
Director Name | Mr Maurice Scott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Woodland Park Royton Lancashire OL2 5UY |
Director Name | QFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Secretary Name | QFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Registered Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,957 |
Current Liabilities | £2,085 |
Latest Accounts | 30 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2009 | Application to strike the company off the register (2 pages) |
11 November 2009 | Application to strike the company off the register (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from high speed service LIMITED unit 14, enterprise centre two chester street stockport SK3 0BR (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from high speed service LIMITED unit 14, enterprise centre two chester street stockport SK3 0BR (1 page) |
9 June 2009 | Total exemption small company accounts made up to 30 July 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 July 2008 (5 pages) |
9 June 2009 | Return made up to 15/03/09; full list of members (7 pages) |
9 June 2009 | Return made up to 15/03/09; full list of members (7 pages) |
2 March 2009 | Appointment terminated secretary maurice scott (1 page) |
2 March 2009 | Appointment Terminated Secretary maurice scott (1 page) |
2 March 2009 | Appointment Terminated Director maurice scott (1 page) |
2 March 2009 | Appointment terminated director maurice scott (1 page) |
20 May 2008 | Total exemption small company accounts made up to 30 July 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 July 2007 (3 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 July 2006 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 July 2006 (3 pages) |
4 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
1 December 2006 | Accounting reference date extended from 28/02/06 to 30/07/06 (1 page) |
1 December 2006 | Accounting reference date extended from 28/02/06 to 30/07/06 (1 page) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 39 woodland park, royton oldham greater manchester OL2 5UY (1 page) |
15 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 39 woodland park, royton oldham greater manchester OL2 5UY (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 9 provence court, duston northampton northamptonshire NN5 6EH (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 9 provence court, duston northampton northamptonshire NN5 6EH (1 page) |
18 October 2005 | Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2005 | Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
15 February 2005 | Incorporation (19 pages) |
15 February 2005 | Incorporation (19 pages) |