Woodford
Stockport
Cheshire
SK7 1QH
Secretary Name | Valerie Susan Wain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(23 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 03 February 2004) |
Role | Chartered Certified Accounting |
Correspondence Address | 176 Acre Street Denton Manchester Lancashire M34 2AY |
Director Name | Harry Wain |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 25 Scott Road Denton Manchester M34 6EU |
Secretary Name | Harry Wain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 25 Scott Road Denton Manchester M34 6EU |
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £183,213 |
Cash | £134,007 |
Current Liabilities | £142,292 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2003 | Application for striking-off (1 page) |
16 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 February 2003 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
7 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Director's particulars changed (1 page) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
17 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |