Clacton On Sea
Essex
CO15 1DX
Secretary Name | Linda Ann King |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Cobblestones 13 Broad Lane Grappenhall Warrington WA4 3ER |
Registered Address | Leonard Harris Partnership 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £442,782 |
Gross Profit | £152,689 |
Net Worth | £4,987 |
Cash | £637 |
Current Liabilities | £171,106 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 October 2006 | Dissolved (1 page) |
---|---|
6 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Appointment of a voluntary liquidator (2 pages) |
9 April 2001 | Statement of affairs (7 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: hurst 4TH floor orleans house edmund street liverpool merseyside L3 9NG (1 page) |
18 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 31 July 2000 (13 pages) |
14 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Ad 31/07/00--------- £ si 23108@1=23108 £ ic 2/23110 (2 pages) |
14 September 2000 | Nc inc already adjusted 31/07/00 (1 page) |
30 August 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
18 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
8 January 1999 | Return made up to 20/10/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
26 November 1997 | Return made up to 20/10/97; no change of members
|
17 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
27 July 1995 | Company name changed notechoice LIMITED\certificate issued on 28/07/95 (4 pages) |