Altrincham
Cheshire
WA14 4QX
Secretary Name | Graeme Keith Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 32 Windsor Crescent Scunthorpe South Humberside DN17 2RH |
Secretary Name | Henry Amos Hochland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 June 2005) |
Role | Co Director |
Correspondence Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
Director Name | Tony Mayall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2008) |
Role | Computer Programmer |
Correspondence Address | 21 Planter Close Cawston Rugby Warwickshire CV22 7GR |
Secretary Name | Tony Mayall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2008) |
Role | Computer Programmer |
Correspondence Address | 21 Planter Close Cawston Rugby Warwickshire CV22 7GR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 35/37 Wilson Patten Street Warrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Appointment terminated director and secretary tony mayall (1 page) |
3 October 2007 | Return made up to 17/05/07; full list of members (2 pages) |
13 November 2006 | Return made up to 17/05/06; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
22 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 32 stamford street altrincham WA14 1EY (1 page) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
17 May 2005 | Incorporation (13 pages) |