Top Road Five Crosses
Frodsham
Cheshire
WA6 6SN
Secretary Name | Denys Norman Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | Marling House Top Road Five Crosses Frodsham Warrington Lancashire WA6 6SN |
Secretary Name | Mrs Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 24 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Registered Address | Harold Sharp Son & Gresty Holland House1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,193 |
Cash | £797 |
Current Liabilities | £10,860 |
Latest Accounts | 31 July 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2007 | Application for striking-off (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 December 2003 | Director's particulars changed (1 page) |
19 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 55-57 flixton road urmston manchester M41 5HS (1 page) |
7 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
1 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
1 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
30 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
11 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |