Didsbury
Manchester
M20 2GU
Director Name | Mrs Diane Mary Ward |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Dene Road Didsbury Manchester M20 2GU |
Secretary Name | Mrs Diane Mary Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Dene Road Didsbury Manchester M20 2GU |
Registered Address | 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,053 |
Cash | £321 |
Current Liabilities | £300,488 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Voluntary strike-off action has been suspended (1 page) |
23 February 2006 | Application for striking-off (1 page) |
18 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 October 2004 | Return made up to 28/10/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 75 wilmslow road handforth cheshire SK9 3EN (1 page) |
1 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 October 2002 | Return made up to 28/10/02; full list of members (8 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Return made up to 28/10/01; full list of members
|
4 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 May 2001 | Company name changed salespoint LIMITED\certificate issued on 15/05/01 (2 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
3 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 October 1998 | Return made up to 29/10/98; no change of members (4 pages) |
11 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 December 1996 | Return made up to 29/10/96; full list of members (6 pages) |
30 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |