Thornton Cleveleys
Lancashire
FY5 2AW
Director Name | Mr Peter Cooney |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 April 2005) |
Role | Company Director/Plant Hire Op |
Correspondence Address | 24 Pheasant Wood Drive Thornton Cleveleys Lancashire FY5 2AW |
Secretary Name | Mrs Margaret Cooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 24 Pheasant Wood Drive Thornton Cleveleys Lancashire FY5 2AW |
Registered Address | National Westminster House 21-23 Stamford New Road Altrincham Chesire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £850 |
Cash | £34,262 |
Current Liabilities | £34,056 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2004 | Application for striking-off (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (10 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 31BUXTON road heaviley stockport cheshire SK2 6LS (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 June 1999 | Return made up to 26/06/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
19 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: old trafalgar place, 5, higher hillgate, stockport, SK1 3ER. (1 page) |