Prestbury
Cheshire
SK10 4AH
Secretary Name | Katie Wilshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 10 Pennine Way Biddulph Staffordshire ST8 7EJ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 5 The Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 September 2008 | Accounts made up to 31 March 2008 (1 page) |
27 August 2008 | Return made up to 30/03/08; full list of members (3 pages) |
27 August 2008 | Return made up to 30/03/08; full list of members (3 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Company name changed sfl software products LIMITED\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed sfl software products LIMITED\certificate issued on 29/01/08 (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Accounts made up to 31 March 2007 (1 page) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 1 park row leeds LS1 5AB (1 page) |
16 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 1 park row leeds LS1 5AB (1 page) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
10 April 2006 | Company name changed pimco 2458 LIMITED\certificate issued on 10/04/06 (2 pages) |
10 April 2006 | Company name changed pimco 2458 LIMITED\certificate issued on 10/04/06 (2 pages) |
30 March 2006 | Incorporation (17 pages) |
30 March 2006 | Incorporation (17 pages) |