Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr Paul Christopher Moore |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stafford Road Ellesmere Park Eccles Manchester M30 9HN |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Unit 5 The Clocktower 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | Registered office changed on 13/01/2009 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 December 2007 | Resolutions
|
20 November 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Return made up to 26/06/07; full list of members (6 pages) |
23 January 2007 | Director resigned (1 page) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (8 pages) |
21 August 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |