Hale
Altrincham
Cheshire
WA15 9JS
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Secretary Name | Mr Jonathan Victor Dwek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | Suite One Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
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 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2009 | Application to strike the company off the register (4 pages) |
22 October 2009 | Application to strike the company off the register (4 pages) |
6 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 January 2008 | Return made up to 01/12/07; full list of members (6 pages) |
29 January 2008 | Return made up to 01/12/07; full list of members (6 pages) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
2 January 2008 | Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 123 deansgate manchester M3 2BU (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 123 deansgate manchester M3 2BU (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
23 February 2007 | Company name changed fleetness 524 LIMITED\certificate issued on 23/02/07 (2 pages) |
23 February 2007 | Company name changed fleetness 524 LIMITED\certificate issued on 23/02/07 (2 pages) |
1 December 2006 | Incorporation (22 pages) |