Handforth Wilmslow
Stockport
Cheshire
SK9 3QN
Secretary Name | Mr Antony Peter Ratcliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(2 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 31 December 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Spath Lane Handforth Wilmslow Stockport Cheshire SK9 3QN |
Director Name | Harold Baxter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2009) |
Role | Architect |
Correspondence Address | Apartment 8 64 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Spath Lane Handforth Wilmslow Cheshire SK9 3QN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 26 April 2013 (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
25 May 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
25 May 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
6 February 2009 | Appointment terminated director harold baxter (1 page) |
6 February 2009 | Appointment Terminated Director harold baxter (1 page) |
15 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o: hallidays LIMITED bramhall house 14 ack lane eastbramhall bramhall, stockport SK7 2BY (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o: hallidays LIMITED bramhall house 14 ack lane eastbramhall bramhall, stockport SK7 2BY (1 page) |
16 October 2007 | Ad 27/09/07--------- £ si 65@1=65 £ ic 1/66 (2 pages) |
16 October 2007 | Ad 27/09/07--------- £ si 65@1=65 £ ic 1/66 (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (1 page) |
16 October 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Incorporation (9 pages) |
25 September 2007 | Incorporation (9 pages) |