West Didsbury
Manchester
M20 2XH
Director Name | Maire Curley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 16 years (closed 09 January 2009) |
Role | Housewife |
Correspondence Address | 7 Oaker Avenue West Didsbury Manchester M20 2XH |
Secretary Name | Maire Curley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(10 years, 10 months after company formation) |
Appointment Duration | 16 years (closed 09 January 2009) |
Role | Company Director |
Correspondence Address | 7 Oaker Avenue West Didsbury Manchester M20 2XH |
Registered Address | 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,630 |
Cash | £10,337 |
Current Liabilities | £15,356 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2008 | Completion of winding up (1 page) |
11 January 2008 | Order of court to wind up (2 pages) |
8 January 2008 | Order of court to wind up (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: windsor house 6 windsor way knutsford cheshire, WA16 6JB (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
5 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 1999 | Return made up to 29/12/98; full list of members (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 April 1997 | Return made up to 29/12/96; full list of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 April 1995 | Return made up to 29/12/94; full list of members (12 pages) |
23 March 1989 | Registered office changed on 23/03/89 from: barclays bank chambers king street knutsford cheshire WA16 6EN (1 page) |
2 March 1982 | Incorporation (15 pages) |