Sale
Cheshire
M33 4NH
Director Name | Mrs Pauline Thomson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 10 December 2002) |
Role | Secretary |
Correspondence Address | 58 Fulmar Drive Sale Cheshire M33 4NH |
Secretary Name | Mrs Pauline Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 58 Fulmar Drive Sale Cheshire M33 4NH |
Registered Address | A H Tomlinson & Co St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,702 |
Cash | £122 |
Current Liabilities | £28,665 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 December 2006 | Dissolved (1 page) |
---|---|
7 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Appointment of a voluntary liquidator (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Restoration by order of the court (4 pages) |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: oakfield house oakfield road altrincham cheshire WA15 8EW (1 page) |
25 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 03/11/97; full list of members (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 November 1996 | Return made up to 03/11/96; no change of members (5 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |