Prestbury
Macclesfield
SK10 4AZ
Director Name | Peter Whitworth Smallwood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Cherrymead Turners Green Lane Wadhurst East Sussex TN5 6EA |
Director Name | Mr Kevin Charles Powell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Knoll Cottage Quarry Close Oxted Surrey RH8 9HG |
Secretary Name | Maria Bernadette Dempsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 15 Castlegate Prestbury Macclesfield SK10 4AZ |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | B N Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 May 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Statement of affairs (6 pages) |
28 January 2002 | Appointment of a voluntary liquidator (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: dorland house 14-16 regent street london SW1Y 4PH (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Appointment of a voluntary liquidator (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 46 bow lane london EC4M 9HR (1 page) |
23 March 2001 | Return made up to 18/02/01; full list of members
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | £ nc 1000/50000 09/03/00 (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Ad 10/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page) |
10 March 2000 | Company name changed cheltrading 250 LIMITED\certificate issued on 10/03/00 (2 pages) |
23 February 2000 | Resolutions
|