Middleton
Manchester
Lancashire
M24 2EU
Secretary Name | Kathleen Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(11 years after company formation) |
Appointment Duration | 14 years, 1 month (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 23 Sandy Lane Middleton Manchester Lancashire M24 2EU |
Director Name | Margaret Kathleen Moores |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 101 Shaw Road Royton Oldham Lancashire OL2 6HA |
Secretary Name | Margaret Kathleen Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 101 Shaw Road Royton Oldham Lancashire OL2 6HA |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £361 |
Cash | £708 |
Current Liabilities | £4,982 |
Latest Accounts | 10 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 April |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2006 | Total exemption small company accounts made up to 10 April 2006 (6 pages) |
14 December 2006 | Application for striking-off (1 page) |
27 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 10 April 2005 (6 pages) |
9 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 10 April 2004 (6 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 10 April 2003 (6 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 10 April 2002 (6 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
2 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 10 April 2001 (6 pages) |
4 September 2000 | Accounts for a small company made up to 10 April 2000 (7 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 10 April 1999 (4 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members
|
21 June 1999 | Registered office changed on 21/06/99 from: 47 church road gatley cheadle cheshire, SK8 4NG (1 page) |
22 July 1998 | Accounts for a small company made up to 10 April 1998 (4 pages) |
24 July 1997 | Accounts for a small company made up to 10 April 1997 (5 pages) |
28 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 10 April 1996 (5 pages) |
26 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 10 April 1995 (4 pages) |
29 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |