Green Walk
Bowdon
Cheshire
WA14 2SJ
Secretary Name | Lesley Kinsella |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 54 Old Hall Road Sale Cheshire M33 2HZ |
Director Name | Ralf Aubrey Lipman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 May 2008) |
Role | Salesman |
Correspondence Address | 19 Bloom Street Stockport Cheshire SK3 9LA |
Secretary Name | Mrs Mary Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 4 Cheriton Avenue Sale Cheshire M33 2BF |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£30,150 |
Cash | £8,230 |
Current Liabilities | £232,193 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Statement of affairs (10 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Appointment of a voluntary liquidator (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 April 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2000 | Resolutions
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
27 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |