Sandbach
Cheshire
CW11 1EJ
Director Name | Mr Keith Riley |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 February 2003) |
Role | Engineer |
Correspondence Address | 23 Glenhaven Avenue Urmston Manchester Lancashire M41 3BN |
Director Name | Helen Mary Gayner |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 9 Brooklyn Avenue Flixton Manchester M41 6PF |
Secretary Name | Helen Mary Gayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 February 2003) |
Role | Secretary |
Correspondence Address | 9 Brooklyn Avenue Flixton Manchester M41 6PF |
Director Name | Mrs Helen Gayner |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1994) |
Role | Secretary |
Correspondence Address | 10 Eastway Urmston Manchester Lancashire M41 8SG |
Secretary Name | Mrs Helen Gayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 10 Eastway Urmston Manchester Lancashire M41 8SG |
Registered Address | 9 Brooklyn Avenue Flixton Manchester M41 6PF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Flixton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | -£13 |
Net Worth | £7,940 |
Cash | £8,390 |
Current Liabilities | £450 |
Latest Accounts | 30 November 2001 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2002 | Application for striking-off (1 page) |
23 September 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
11 April 2002 | Return made up to 01/04/02; full list of members
|
14 September 2001 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 30 November 1998 (8 pages) |
20 April 1999 | Return made up to 01/04/99; no change of members
|
14 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
5 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (8 pages) |
23 May 1997 | Return made up to 01/04/97; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 30 November 1995 (7 pages) |
25 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
4 September 1995 | Full accounts made up to 30 November 1994 (8 pages) |
25 May 1995 | Return made up to 01/04/95; full list of members (8 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: 10 eastway flixton manchester M41 8SG (1 page) |
5 April 1995 | Secretary resigned;director resigned (2 pages) |