Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UW
Secretary Name | Mrs Jill Frances Willie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | Pine Cottage Wellbank Lane, Over Peover Knutsford Cheshire WA16 8UW |
Director Name | Matthew Edward Walton Wille |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(25 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 October 2004) |
Role | Financial Consultant |
Correspondence Address | 93 Sulgrave Road London W6 7QH |
Director Name | James Arthur Edward Wille |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | Pine Cottage Wellbank Lane, Over Peover Knutsford Cheshire WA16 8UW |
Registered Address | 18 Tib Lane Cross Street Manchester M2 4JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,151 |
Current Liabilities | £264,116 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2004 | Application for striking-off (1 page) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 March 2003 | New director appointed (2 pages) |
21 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
30 December 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
13 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 2000 | Accounting reference date shortened from 01/05/99 to 30/04/99 (1 page) |
23 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
24 December 1998 | Return made up to 08/12/98; full list of members (5 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |