Bradford Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary Name | Mrs Colette Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(1 year after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 March 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bradford Cottage Bradford Lane, Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mr Thomas Andrew Savage |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2009) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Bradford Cottage Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
19 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
16 January 2009 | Director appointed mrs colette hamilton (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
16 January 2009 | Appointment terminated director @uk dormant company director LIMITED (1 page) |
16 January 2009 | Appointment terminated director thomas savage (1 page) |
16 January 2009 | Appointment Terminated Director @uk dormant company director LIMITED (1 page) |
16 January 2009 | Secretary appointed mrs colette hamilton (1 page) |
16 January 2009 | Secretary appointed mrs colette hamilton (1 page) |
16 January 2009 | Director appointed mrs colette hamilton (1 page) |
16 January 2009 | Appointment Terminated Director thomas savage (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
14 January 2009 | Appointment Terminated Secretary @uk dormant company secretary LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary @uk dormant company secretary LIMITED (1 page) |
29 August 2008 | Director appointed thomas andrew savage (1 page) |
29 August 2008 | Director appointed thomas andrew savage (1 page) |
8 January 2008 | Incorporation (13 pages) |
8 January 2008 | Incorporation (13 pages) |