Nomans Heath
Malpas
Cheshire
SY14 8DU
Wales
Director Name | Nigel Robin Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 01 August 2008) |
Role | Poulterer |
Correspondence Address | Willow Brook Chorlton Lane, Cuddington Malpas Cheshire SY14 7EN Wales |
Director Name | Gillian Lesley Murton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 01 August 2008) |
Role | Poulterer |
Correspondence Address | 1 Beech Villa Tilston Road Malpas Cheshire SY14 7DE Wales |
Secretary Name | Gillian Lesley Murton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 1 Beech Villa Tilston Road Malpas Cheshire SY14 7DE Wales |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Mnachester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£78,232 |
Cash | £1,858 |
Current Liabilities | £359,158 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2008 | Notice of move from Administration to Dissolution (20 pages) |
17 October 2007 | Administrator's progress report (18 pages) |
7 June 2007 | Result of meeting of creditors (3 pages) |
22 May 2007 | Statement of administrator's proposal (34 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 3 grove road wrexham LL11 1DY (1 page) |
22 March 2007 | Appointment of an administrator (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: barratt house 47 49 north john street liverpool merseyside L2 6TG (1 page) |
14 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 August 2000 | Return made up to 02/06/00; full list of members
|
13 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 August 1999 | Return made up to 02/06/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 June 1998 | Return made up to 02/06/98; full list of members
|
10 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
5 July 1995 | Return made up to 02/06/95; full list of members (6 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 April 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 November 1987 | Particulars of mortgage/charge (3 pages) |
30 September 1974 | Incorporation (10 pages) |