111b Manchester Road
Wilmslow
Cheshire
SK9 2JH
Secretary Name | Elliott Goldman Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 November 2008) |
Correspondence Address | 10-11 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Director Name | Stuart Joesph Chamberlain Fox |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2006) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Byrons Street Macclesfield Cheshire SK11 7QA |
Director Name | Diana Rofail |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 2007) |
Role | Health Psychologist |
Correspondence Address | 28 Gritstone Drive Macclesfield Cheshire SK10 3SF |
Secretary Name | Stuart Joesph Chamberlain Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2006) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Byrons Street Macclesfield Cheshire SK11 7QA |
Secretary Name | Diana Rofail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 February 2007) |
Role | Company Director |
Correspondence Address | 28 Gritstone Drive Macclesfield Cheshire SK10 3SF |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | 200 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,082 |
Cash | £1,730 |
Current Liabilities | £5,018 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 June |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
7 May 2008 | Partial exemption accounts made up to 30 June 2007 (7 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: white lodge, 111B manchester road, wilmslow cheshire SK9 2JH (1 page) |
12 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (3 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
19 June 2006 | Incorporation (13 pages) |