Chassagne Square
Crewe
Cheshire
CH1 3GJ
Wales
Secretary Name | Leanne Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Oddgates Newcastle Road Smallwood Cheshire CW11 2TY |
Director Name | Nicholas James Ellis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 February 2007) |
Role | Accountant |
Correspondence Address | Oddgates Newcastle Road Smallwood Cheshire CW11 2TY |
Registered Address | Suite 7 Courthill House 60 Waterlane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Completion of winding up (1 page) |
27 July 2007 | Order of court to wind up (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
8 July 2006 | Particulars of mortgage/charge (9 pages) |
15 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: peter house oxford street manchester M1 5AW (1 page) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Company name changed aviation group (uk) LIMITED\certificate issued on 06/09/05 (2 pages) |