Wuustwezel
B2990
Director Name | Mr David Michael McCabe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks 54 Howey Lane Frodsham Cheshire WA6 6DL |
Director Name | Dr Hans Udo Wenzel |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Dei Piatti 8 Milano 20123 |
Secretary Name | Mr David Michael McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks 54 Howey Lane Frodsham Cheshire WA6 6DL |
Director Name | Mr Peter Richard Fields |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House High Street Norley Warrington Cheshire WA6 8JS |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | Voluntary strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2010 | Application to strike the company off the register (3 pages) |
15 December 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Appointment terminated director peter fields (1 page) |
24 September 2009 | Appointment Terminated Director peter fields (1 page) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
23 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
12 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
22 August 2008 | Company name changed azelis property (uk) LIMITED\certificate issued on 26/08/08 (2 pages) |
22 August 2008 | Company name changed azelis property (uk) LIMITED\certificate issued on 26/08/08 (2 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (7 pages) |
16 October 2007 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
1 October 2007 | Registered office changed on 01/10/07 from: the plaza 100 old hall street liverpool L3 9QJ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: the plaza 100 old hall street liverpool L3 9QJ (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Incorporation (16 pages) |
24 September 2007 | Incorporation (16 pages) |