Tarporley
Cheshire
CW6 0TP
Director Name | John Anthony Thomas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 April 2008) |
Role | Managing Director |
Correspondence Address | 36 Woodlands Way Tarporley Cheshire CW6 0TP |
Secretary Name | Janet Ewart Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 April 2008) |
Role | IT Consultant |
Correspondence Address | 36 Woodlands Way Tarporley Cheshire CW6 0TP |
Director Name | Jennifer Brocklehurst |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Administrative Manager |
Correspondence Address | 79 Hangingstone Road Berry Brow Huddersfield West Yorkshire HD4 7QS |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | Copperbeech South Broomhill Morpeth Northumberland NE65 9RR |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | East Chevington |
Ward | Druridge Bay |
Built Up Area | Hadston |
Latest Accounts | 31 October 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 36 woodlands way tarporley cheshire CW6 0TP (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Voluntary strike-off action has been suspended (1 page) |
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2006 | Application for striking-off (1 page) |
20 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
25 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
11 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
5 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
31 January 2001 | Company name changed hedgehog computer services limit ed\certificate issued on 31/01/01 (2 pages) |