Grappenhall
Warrington
Cheshire
WA4 2LG
Secretary Name | Mr Richard Timothy Pascal Neville |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Denbigh Drive Clitheroe Lancashire BB7 2BH |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | First Floor Park House Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Statement of affairs (8 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Appointment of a voluntary liquidator (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: unit 320 lomeshaye business village nelson lancashire BB9 7DR (1 page) |
10 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: unit 173 lomeshaye business village nelson lancashire BB9 7DR (1 page) |
17 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 February 2002 | Return made up to 24/01/02; full list of members
|
10 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Ad 30/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Company name changed wisedream LIMITED\certificate issued on 30/03/01 (2 pages) |
24 January 2001 | Incorporation (11 pages) |