Hale
Cheshire
WA15 9AH
Director Name | Mr Thomas Cottam |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Warren Drive Deganwy Conwy LL31 9ST Wales |
Secretary Name | Emmanuelle Parker |
---|---|
Nationality | French |
Status | Closed |
Appointed | 22 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 45 Albert Road Hale Cheshire WA15 9AH |
Director Name | Andrew John Treacey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ribblesdale Road Streatham London SW16 6SF |
Secretary Name | Kirsty McLeod-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Ribblesdale Road Streatham London SW16 6SF |
Registered Address | 133 Gravel Lane Wilmslow Cheshire SK9 6EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£78,960 |
Cash | £48,163 |
Current Liabilities | £135,816 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Peel House 30 the Downs Altrincham Cheshire WA14 2PX on 8 June 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2010 | Annual return made up to 29 August 2009 (4 pages) |
18 February 2010 | Annual return made up to 29 August 2009 (4 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Return made up to 29/08/08; full list of members (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Return made up to 29/08/08; full list of members (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Secretary appointed emmanuelle parker (1 page) |
4 December 2008 | Secretary appointed emmanuelle parker (1 page) |
20 August 2008 | Director appointed thomas cottam (2 pages) |
20 August 2008 | Director appointed thomas cottam (2 pages) |
30 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 June 2008 | Return made up to 29/08/07; full list of members
|
9 June 2008 | Return made up to 29/08/07; full list of members
|
5 June 2008 | Registered office changed on 05/06/2008 from 19A ashley road hale cheshire WA14 2DP (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 19A ashley road hale cheshire WA14 2DP (1 page) |
23 April 2008 | Appointment Terminated Secretary kirsty mcleod-jones (1 page) |
23 April 2008 | Appointment terminated secretary kirsty mcleod-jones (1 page) |
22 April 2008 | Appointment terminated director andrew treacey (1 page) |
22 April 2008 | Appointment Terminated Director andrew treacey (1 page) |
26 February 2008 | Prev ext from 31/08/2007 to 28/02/2008 (1 page) |
26 February 2008 | Prev ext from 31/08/2007 to 28/02/2008 (1 page) |
29 August 2006 | Incorporation (15 pages) |
29 August 2006 | Incorporation (15 pages) |