Sale
Cheshire
M33 8QB
Secretary Name | Rathgar Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 January 2010) |
Correspondence Address | 29 Kings Road Sale Cheshire M33 6QB |
Secretary Name | Geraldine Ann McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Kings Road Sale Manchester M33 6QB |
Secretary Name | Mr Brendan Michael Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2006(3 weeks after company formation) |
Appointment Duration | 1 day (resigned 04 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kings Road Sale Manchester M33 6QB |
Secretary Name | Janeen Gay Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 85 Portree Drive Holmes Chapel Cheshire CW4 7JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 2 Cotton Farm Middlewich Road Holmes Chapel CW4 7ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Appointment terminated secretary janeen gregory (1 page) |
3 November 2008 | Secretary appointed rathgar secretarial services LIMITED (1 page) |
1 May 2008 | Return made up to 10/02/08; full list of members
|
14 November 2007 | Particulars of mortgage/charge (6 pages) |
21 May 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 29 kings road sale manchester M33 6QB (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Incorporation (16 pages) |