Lees Lane
Macclesfield
Cheshire
SK10 4LJ
Secretary Name | Mea La Bella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 30 October 2009) |
Role | Company Director |
Correspondence Address | Newton Hall Farm Lees Lane Macclesfield Cheshire SK10 4LJ |
Director Name | Mr Devshi Chothani |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 315 Frederick Street Oldham OL8 4HG |
Secretary Name | DBF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
Registered Address | Newton Hall Farm Lees Lane Mottram St Andrews Stockport Cheshire SK10 4LJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Mottram St. Andrew |
Ward | Prestbury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Completion of winding up (1 page) |
14 July 2009 | Order of court to wind up (2 pages) |
16 May 2009 | Order of court to wind up (2 pages) |
30 May 2008 | Order of court to wind up (2 pages) |
29 May 2008 | Notice of appointment of receiver or manager (2 pages) |
18 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (7 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 April 2007 | Return made up to 30/01/07; full list of members (5 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page) |
3 April 2007 | New director appointed (3 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Incorporation (12 pages) |