Newcastle
Staffordshire
ST5 8QX
Director Name | Mrs Rosemary Carmela Hancock |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(38 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Whiteways First Avenue Newcastle Staffordshire ST5 8QX |
Secretary Name | Mr John Patrick Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(38 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Whiteways First Avenue Newcastle Staffordshire ST5 8QX |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 March 2006 | Dissolved (1 page) |
---|---|
13 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2005 | Liquidators statement of receipts and payments (6 pages) |
14 September 2005 | Resignation of a liquidator (1 page) |
6 September 2005 | Appointment of a voluntary liquidator (1 page) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Sec/state rel liq 06/07/01 (1 page) |
14 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: blake st garage blake st burslem stoke-on-trent ST6 4BE (1 page) |
13 August 1999 | Appointment of a voluntary liquidator (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Statement of affairs (6 pages) |
9 April 1999 | Accounts for a small company made up to 31 July 1997 (8 pages) |
9 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |