Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director Name | Elizabeth Nowell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 April 2005) |
Role | Fine Art Director |
Correspondence Address | 3 Garth Heights Wilmslow Park North Wilmslow Cheshire SK9 2BA |
Secretary Name | Charles Gordon Nowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 3 Garth Heights Wilmslow Park Wilmslow Cheshire SK9 2BA |
Registered Address | Bridge House Ashley Road Hale Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £127,741 |
Cash | £127,741 |
Latest Accounts | 2 July 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 July |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2004 | Application for striking-off (1 page) |
21 October 2004 | Total exemption small company accounts made up to 2 July 2004 (6 pages) |
30 September 2004 | Accounting reference date extended from 28/02/04 to 02/07/04 (1 page) |
23 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 1 kings court water lane wilmslow cheshire SK9 5AR (1 page) |
22 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: rex buildings alderley road wilmslow cheshire SK9 1HY (1 page) |
2 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
6 July 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
29 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 September 1999 | Return made up to 23/06/99; no change of members (4 pages) |
23 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 June 1997 | Return made up to 23/06/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
31 October 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
24 September 1996 | Return made up to 23/06/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
8 August 1995 | Return made up to 23/06/95; full list of members
|