Worksop
S80 1ED
Secretary Name | George Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(70 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 53 Redhill Drive Bredbury Stockport Cheshire SK6 2HQ |
Director Name | Mrs Joyce Mary Newton |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 June 1998) |
Role | Secretary |
Correspondence Address | 4 Seymour Road Stockport Cheshire SK2 6ES |
Secretary Name | Mrs Joyce Mary Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(62 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 4 Seymour Road Stockport Cheshire SK2 6ES |
Registered Address | 51, Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £56,548 |
Cash | £46 |
Current Liabilities | £33,041 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Voluntary strike-off action has been suspended (1 page) |
17 March 2005 | Application for striking-off (1 page) |
8 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 February 2001 | Return made up to 31/12/99; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
13 December 1999 | Secretary resigned;director resigned (1 page) |
13 December 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 December 1999 | New secretary appointed (2 pages) |
26 February 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
5 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Particulars of mortgage/charge (9 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |