Marthall Lane
Knutsford
Cheshire
WA16 7SS
Secretary Name | Mrs Amelia Jane Brighouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Marthall Lane Knutsford Cheshire WA16 7SS |
Director Name | Glenn Poulton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Blue Ridge Close Great Sankey Warrington Cheshire WA5 3GX |
Director Name | Andrew Slaney |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Glendale Close Wistaston Crewe Cheshire CW2 8QE |
Director Name | Mr Michael John Handley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Park Avenue Cheadle Hulme Cheadle Greater Manchester SK8 6EU |
Registered Address | Unit 6 The Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
27 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 July 2009 | Secretary's Change of Particulars / amelia brighouse / 14/08/2008 / HouseName/Number was: , now: mount pleasant farm; Street was: davenport house cinderlane farm, now: marthall lane; Area was: davenport lane, now: marthall; Post Town was: mobberley, now: knutsford; Post Code was: WA16 7NB, now: WA16 7SS; Country was: , now: united kingdom (1 page) |
26 July 2009 | Secretary's change of particulars / amelia brighouse / 14/08/2008 (1 page) |
26 July 2009 | Director's change of particulars / russell brighouse / 14/08/2008 (1 page) |
26 July 2009 | Director's Change of Particulars / russell brighouse / 14/08/2008 / HouseName/Number was: , now: mount pleasant farm; Street was: davenport house cinder lane farm, now: marthall lane; Area was: davenport lane, now: marthall; Post Town was: mobberley, now: knutsford; Region was: , now: cheshire; Post Code was: WA16 7NB, now: WA16 7SS; Country was: , (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from maxim house, marthall knutsford cheshire WA16 7ST (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from maxim house, marthall knutsford cheshire WA16 7ST (1 page) |
4 December 2008 | Appointment Terminated Director glenn poulton (1 page) |
4 December 2008 | Appointment terminated director glenn poulton (1 page) |
7 November 2008 | Appointment Terminated Director andrew slaney (1 page) |
7 November 2008 | Appointment terminated director andrew slaney (1 page) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director michael handley (1 page) |
16 June 2008 | Appointment Terminated Director michael handley (1 page) |
12 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
22 March 2007 | Accounts made up to 30 September 2006 (7 pages) |
22 March 2007 | Full accounts made up to 30 September 2006 (7 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
11 January 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
16 May 2005 | Incorporation (16 pages) |
16 May 2005 | Incorporation (16 pages) |