60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Christopher Anthony Davis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Martin Richardson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Registered Address | 210 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 |
1 at £1 | Christopher Beard 33.33% Ordinary |
---|---|
1 at £1 | Christopher Davis 33.33% Ordinary |
1 at £1 | Martin Richardson 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|