Sale
Cheshire
M33 5DN
Secretary Name | Mr Nigel Copeland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Laurels 28 Taunton Road Sale Cheshire M33 5DN |
Director Name | Mrs Lesley Anne Creswell |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(35 years after company formation) |
Appointment Duration | 11 years (closed 24 May 2005) |
Role | Legal Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Derbyshire Road Sale Manchester M33 3FD |
Director Name | Mrs Lisa Moas |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 1994) |
Role | Credit Controller |
Correspondence Address | Flat 3 Blackfields Court Bury New Road Salford Lancs M7 0WU |
Registered Address | 28 Taunton Road Sale Manchester Greater Manchester M33 5DN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £22,302 |
Cash | £1,602 |
Current Liabilities | £2,925 |
Latest Accounts | 31 October 2002 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Application for striking-off (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1998 (3 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: c/o bermans 7 ralli courts west riverside new bailey street manchester M3 5FT (1 page) |
3 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members
|
28 August 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
4 July 1995 | Full accounts made up to 31 October 1994 (3 pages) |