Wilmslow
Cheshire
SK9 1DE
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 33 Thorngrove Road Wilmslow Cheshire SK9 1DE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
30 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 February 2009 | Accounts made up to 31 January 2009 (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from po box 314 hawthorn lane wilmslow cheshire SK9 1AL (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from po box 314 hawthorn lane wilmslow cheshire SK9 1AL (1 page) |
16 December 2008 | Director appointed mr david stephen pritchard (1 page) |
16 December 2008 | Director appointed mr david stephen pritchard (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
8 December 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
8 December 2008 | Appointment terminated director peter valaitis (1 page) |
8 December 2008 | Appointment Terminated Director peter valaitis (1 page) |
8 December 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
8 December 2008 | Appointment terminated director duport director LIMITED (1 page) |
8 December 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
16 January 2008 | Incorporation (13 pages) |
16 January 2008 | Incorporation (13 pages) |