Alderley Edge
Cheshire
SK9 7RB
Director Name | Mrs Jane Kintrea Davies |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 May 2010) |
Role | Clinical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sutton Road Alderley Edge Cheshire SK9 7RB |
Secretary Name | Mrs Jane Kintrea Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 May 2010) |
Role | Clinical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sutton Road Alderley Edge Cheshire SK9 7RB |
Director Name | Dr Christine Caroline Ridden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2007) |
Role | Executive Director And Secreta |
Country of Residence | England |
Correspondence Address | The Coppice Woodland Close Leek Staffordshire ST13 5SG |
Secretary Name | Dr Christine Caroline Ridden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppice Woodland Close Leek Staffordshire ST13 5SG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 5 Sutton Road Alderley Edge Cheshire SK9 7RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2010 | Application to strike the company off the register (2 pages) |
17 January 2010 | Application to strike the company off the register (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
27 June 2008 | Director's Change of Particulars / michael davies / 26/06/2008 / HouseName/Number was: , now: 5; Street was: 5 sutton road, now: sutton road; Occupation was: chief executive officer & cmo, now: company director & cmo (1 page) |
27 June 2008 | Director's change of particulars / michael davies / 26/06/2008 (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
29 May 2007 | Ad 28/05/07--------- £ si [email protected]=1 £ ic 10/11 (1 page) |
29 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
29 May 2007 | Ad 28/05/07--------- £ si [email protected]=1 £ ic 10/11 (1 page) |
12 March 2007 | Ad 01/11/05--------- £ si 1000@1=1000 (1 page) |
12 March 2007 | Ad 01/11/05--------- £ si 1000@1=1000 (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Accounts made up to 31 August 2006 (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
6 September 2006 | Return made up to 02/08/06; full list of members
|
6 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Ad 01/11/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 December 2005 | Ad 01/11/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
2 August 2005 | Incorporation (13 pages) |
2 August 2005 | Incorporation (13 pages) |