Alderley Edge
Cheshire
SK9 7JF
Secretary Name | Michael Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Finlows Villa Mottram Road Alderley Edge Cheshire SK9 7JF |
Director Name | John Earps |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 11 Birchfield Road Great Sankey Warrington Cheshire WA5 1LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Secretary's details changed for Michael Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Michael Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Michael Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for Michael Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from edge house, 34 hough lane wilmslow cheshire SK9 2LH (1 page) |
24 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 December 2008 | Accounts made up to 31 March 2008 (2 pages) |
20 November 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 November 2008 | Return made up to 18/03/08; full list of members (3 pages) |
26 March 2008 | Accounts made up to 31 March 2007 (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 July 2007 | Return made up to 18/03/07; full list of members; amend (7 pages) |
3 July 2007 | Return made up to 18/03/07; full list of members; amend (7 pages) |
8 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
5 March 2007 | Accounts made up to 31 March 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
4 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2006 | Ad 24/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
23 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
2 July 2005 | New director appointed (3 pages) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | New director appointed (3 pages) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (17 pages) |
18 March 2005 | Incorporation (17 pages) |