Handforth
Wilmslow
Cheshire
SK9 3AX
Secretary Name | Mrs Susan Elizabeth Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Hall Crescent Handforth Wilmslow Cheshire SK9 3AX |
Director Name | Mr Alan John Mackey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | 23 Rossett Park Darland Lane Rossett Wrexham Clwyd LL12 0FB Wales |
Secretary Name | Mr Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Hall Crescent Handforth Wilmslow Cheshire SK9 3AX |
Registered Address | 119 Wilmslow Road Handforth Cheshire SK9 3ER |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£924 |
Current Liabilities | £927 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from red hill house hope street chester CH4 8BU (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from red hill house hope street chester CH4 8BU (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
8 January 2007 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
6 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 December 2005 | Incorporation (15 pages) |
5 December 2005 | Incorporation (15 pages) |