La Route De La Haule
St Peter
Jersey
Channel
Secretary Name | Mr Richard Ian Saleh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Director Name | Mr Alan Robert Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Chestfield Whitstable Kent CT5 3LX |
Director Name | Mr Keith Lawrence Ness |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Elmstone Preston Canterbury Kent CT3 1HH |
Director Name | Mr Gaston Jack Strowger |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | The Penthouse 46 Maplin Close Eversley Park Road Winchmore Hill London N21 1BN |
Secretary Name | Mr Alan Robert Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Chestfield Whitstable Kent CT5 3LX |
Director Name | Mr William Steven Castle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | Bonefield Farm Shawley Worcs WR6 6TT |
Secretary Name | Richard John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(31 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Goose Corner La Route De La Haule St Peter Jersey Channel |
Registered Address | 1st Floor Didsbury House 748 Wilmslow Road Manchester Lancashire M20 2DW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,584,833 |
Gross Profit | £377,783 |
Net Worth | £162,189 |
Cash | £7,608 |
Current Liabilities | £6,175,756 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2002 | Application for striking-off (1 page) |
10 April 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
25 April 2001 | Return made up to 13/10/00; full list of members
|
2 February 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
8 August 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
19 May 2000 | Secretary's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page) |
15 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
8 July 1999 | Accounts made up to 31 March 1998 (12 pages) |
9 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
20 April 1998 | Accounts made up to 31 March 1997 (11 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members
|
18 June 1997 | Accounts made up to 31 March 1996 (12 pages) |
18 November 1996 | Return made up to 13/10/96; full list of members (4 pages) |
18 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page) |
28 March 1996 | New secretary appointed;new director appointed (3 pages) |
24 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Memorandum and Articles of Association (5 pages) |
28 February 1996 | Secretary resigned;director resigned (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: westwood industrial estate ramsgate road margate kent CT9 4JX (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Auditor's resignation (1 page) |
24 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
24 October 1995 | Accounts made up to 31 December 1994 (10 pages) |
5 October 1994 | Return made up to 13/10/94; full list of members (5 pages) |