Frodsham
Cheshire
WA6 6UD
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 13 November 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 | 06 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Suite 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Application to strike the company off the register (3 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
10 June 2009 | Accounts made up to 31 May 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from suit 3, courthill house, 60 water lane wilmslow cheshire SK9 5AJ united kingdom (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from suit 3, courthill house, 60 water lane wilmslow cheshire SK9 5AJ united kingdom (1 page) |
25 November 2008 | Director appointed joshua brian de vere (2 pages) |
25 November 2008 | Director appointed joshua brian de vere (2 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
13 November 2008 | Appointment terminated director duport director LIMITED (1 page) |
13 November 2008 | Appointment terminated director peter valaitis (1 page) |
13 November 2008 | Appointment Terminated Director peter valaitis (1 page) |
13 November 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) |
6 May 2008 | Incorporation (13 pages) |
6 May 2008 | Incorporation (13 pages) |