Plumley
Cheshire
WA16 9RS
Secretary Name | Miss Amanda Jane Fahey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1992(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 April 2005) |
Role | Casting/Promotions Agent |
Correspondence Address | 7 Sandhurst Drive The Villas Wilmslow Cheshire SK9 2GP |
Director Name | John Anthony Hughes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 1 Brookfield Avenue Poynton Stockport Cheshire SK12 1HZ |
Secretary Name | John Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 1 Brookfield Avenue Poynton Stockport Cheshire SK12 1HZ |
Secretary Name | John Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 103 Ashworth Park Knutsford Cheshire WA16 9DQ |
Registered Address | 1o7 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£23,166 |
Cash | £11,973 |
Current Liabilities | £35,139 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2004 | Strike-off action suspended (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2003 | Return made up to 26/12/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 February 2001 | Return made up to 26/12/00; full list of members (6 pages) |
25 February 2000 | Return made up to 26/12/99; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 March 1999 | Return made up to 26/12/98; no change of members (4 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 80 mill lane london NW6 1NB (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 February 1997 | Return made up to 26/12/96; full list of members (6 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 22/24 princess street knutsford cheshire WA16 6BU. (1 page) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
24 March 1995 | Return made up to 26/12/94; no change of members (4 pages) |