Green Walk
Bowden
Cheshire
WA14 2SL
Secretary Name | Ms Kimberley Martina Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(28 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Royal Gardens Davenham Cheshire CW9 8HB |
Director Name | Ms Kimberley Martina Griffiths |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 10 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Royal Gardens Davenham Cheshire CW9 8HB |
Director Name | Peter John Kashem |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 10 January 2006) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 68 Ash Lane Hale Cheshire WA15 8PD |
Director Name | Edmund Ronald Madden |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Apartment 214 Britannia Villas West Bay Road Grand Cayman Dt6 |
Secretary Name | Lalit Mohan Anand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 35 Albany Road Bramhall Stockport Cheshire SK7 1ND |
Registered Address | Baker Tilly 2nd Floor Brazennose House Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,438,000 |
Cash | £1,950,000 |
Current Liabilities | £272,000 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2005 | Application for striking-off (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 September 2003 | Resolutions
|
29 August 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 June 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
24 July 1998 | Secretary's particulars changed (1 page) |
27 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
26 February 1996 | New director appointed (2 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
20 October 1992 | Resolutions
|
1 December 1988 | Company name changed styles & wood LIMITED\certificate issued on 01/12/88 (2 pages) |
17 June 1966 | Certificate of incorporation (1 page) |