Cartmel
Grange Over Sands
Cumbria
LA11 7SG
Director Name | Mr James Anthony Fowler |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(31 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Lleine Eglwyswrw Crymych Dyfed SA41 3PL Wales |
Director Name | Frances Margaret Overend |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(31 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 April 2003) |
Role | Secretary |
Correspondence Address | 3 Ridleys Fold Addingham Ilkley West Yorkshire LS29 0SQ |
Secretary Name | Frances Margaret Overend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(31 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 3 Ridleys Fold Addingham Ilkley West Yorkshire LS29 0SQ |
Registered Address | C/O Hallidays Chrt Accountants Portland Buildings 127-129 Portland Street Manchester M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £81,008 |
Cash | £11,348 |
Current Liabilities | £3,850 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2002 | Application for striking-off (1 page) |
25 June 2002 | Return made up to 21/06/02; full list of members
|
27 June 2001 | Return made up to 21/06/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members
|
28 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Return made up to 21/06/96; no change of members
|
15 May 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: raglan chambers 3 raglan street harrogate HG1 1LP (1 page) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |