Ramsey Road
Laxey
Isle Of Man
IM4 7QP
Director Name | Mrs Janice Gaskill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 December 2003) |
Role | Property Manageress |
Correspondence Address | 40 Ard Reayrt Ramsey Road Laxey Isle Of Man IM4 7QP |
Secretary Name | Mrs Janice Gaskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 40 Ard Reayrt Ramsey Road Laxey Isle Of Man IM4 7QP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(22 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 27 September 2000) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £2,141 |
Current Liabilities | £141 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members (5 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 October 2000 | Return made up to 30/08/00; full list of members (5 pages) |
4 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Return made up to 30/08/99; full list of members (5 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: 58 broadway bramhall stockport cheshire SK7 3BU (1 page) |
10 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 August 1998 | Return made up to 30/08/98; full list of members (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Particulars of mortgage/charge (8 pages) |
15 June 1996 | Particulars of mortgage/charge (8 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Particulars of mortgage/charge (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 August 1995 | Return made up to 30/08/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |