Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7RZ
Secretary Name | Margaret June Lavin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2000(19 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Church Bank Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7RZ |
Director Name | Margaret June Lavin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2000(20 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Practice Manager |
Correspondence Address | 1 Church Bank Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7RZ |
Director Name | Mrs Sybil Margaret Wells Lavin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2000(20 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Regency Court Grove Lane Hale WA15 8RF |
Director Name | Mr Thomas Francis Lavin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Malrae Ashley Road Hale Altrincham Cheshire WA15 9NQ |
Secretary Name | Mr Thomas Francis Lavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | Malrae Ashley Road Hale Altrincham Cheshire WA15 9NQ |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £663,053 |
Cash | £44,715 |
Current Liabilities | £129,922 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2004 | Dissolved (1 page) |
---|---|
15 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2003 | Declaration of solvency (3 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
28 March 2003 | Resolutions
|
24 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Conve 16/11/01 (1 page) |
28 November 2001 | Ad 16/11/01--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
21 November 2001 | Resolutions
|
25 October 2001 | Return made up to 18/08/01; full list of members
|
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 119 stockport road marple stockport greater manchester SK6 6AF (1 page) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 December 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 November 1999 | Return made up to 18/08/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Return made up to 18/08/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
10 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Return made up to 18/08/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 December 1983 | Accounts made up to 31 March 1983 (4 pages) |
30 September 1983 | Accounts made up to 31 March 1982 (3 pages) |
2 July 1980 | Certificate of incorporation (1 page) |