Cliffe Lane Cherry Corner
Lymm
Cheshire
WA13 0TB
Secretary Name | Manoj Vijayanarayanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 January 2015) |
Role | Manager |
Correspondence Address | 906 Jefferson Place 1 Fernie Street Manchester Greater Manchester M4 4BN |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Rajesh Vijayanarayanan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
23 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts made up to 31 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Registered office address changed from Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 11 November 2009 (2 pages) |
10 November 2009 | Accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2009 | Return made up to 11/01/09; full list of members (8 pages) |
23 April 2009 | Director appointed rajesh vijayanarayanan (2 pages) |
23 April 2009 | Secretary appointed manoj vijayanarayanan (2 pages) |
24 February 2009 | Appointment terminated secretary paul raftery (1 page) |
24 February 2009 | Appointment terminated director alan thompson (1 page) |
14 December 2007 | Incorporation (38 pages) |