Henbury
Cheshire
SK10 3JS
Secretary Name | Barbara Rowlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(21 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 10 Scholars Close Henbury Cheshire SK10 3JS |
Director Name | Brian Rowlands |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | 10 Scholars Close Macclesfield Cheshire SK10 3JS |
Director Name | Mr Brian Rowlands |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | Heybridge Heybridge Lane Prestbury Cheshire SK10 4ET |
Director Name | Michael Rowlands |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 26 Tonsley Place Wandsworth London SW18 1BQ |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £234,302 |
Current Liabilities | £29,687 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | Return of final meeting of creditors (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 25 drake street rochdale lancashire OL16 1RX (1 page) |
5 February 2004 | Appointment of a liquidator (1 page) |
11 November 2003 | Order of court to wind up (3 pages) |
10 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
18 December 2001 | Return made up to 03/10/01; full list of members; amend (8 pages) |
23 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 2000 | Return made up to 03/10/00; full list of members
|
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Ad 14/08/00--------- £ si [email protected]=550 £ ic 4/554 (2 pages) |
31 August 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 03/10/99; full list of members (6 pages) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Return made up to 03/10/96; full list of members (6 pages) |
7 January 1998 | Return made up to 03/10/95; full list of members (8 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1997 | Return made up to 03/10/97; full list of members
|
10 October 1997 | Registered office changed on 10/10/97 from: 209A chorley road swinton manchester M27 2AZ (1 page) |
8 July 1997 | Ad 05/06/97--------- £ si [email protected] £ ic 4/4 (2 pages) |
25 June 1997 | Director resigned (1 page) |
24 June 1997 | Memorandum and Articles of Association (10 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 August 1996 | Strike-off action suspended (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 June 1995 | Return made up to 03/10/94; no change of members (4 pages) |
29 October 1992 | Particulars of mortgage/charge (3 pages) |
7 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |