44 Washway Road
Sale
Cheshire
M33 7QZ
Secretary Name | Leonard Prophet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 195 Brooklands Road Sale Cheshire M33 3PJ |
Director Name | Len Prophet |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 September 2004) |
Role | Hotelier |
Correspondence Address | 195 Brooklands Road Sale Cheshire M33 3PJ |
Director Name | Mr William Malcolm Prophet |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 June 2003) |
Role | Surveyor Tameside Gen Hospital |
Correspondence Address | 128 Lower Haigh Marple Cheshire Sk6 |
Director Name | Adele Eleanor Tutty |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 September 2004) |
Role | Hotelier |
Correspondence Address | 201 Brooklands Road Sale Cheshire M33 3PJ |
Secretary Name | Mr Michael Vail Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | Amblehurst Hotel 44 Washway Road Sale Cheshire M33 7QZ |
Registered Address | 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£149,351 |
Cash | £166,613 |
Current Liabilities | £352,728 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 44 washway road sale cheshire M33 1QZ (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Return made up to 12/12/04; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 June 2002 | Return made up to 12/12/01; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Return made up to 12/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members
|
20 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |