Sale
Cheshire
M33 3EJ
Director Name | Susan Margaret Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | Holly Bank Hotel Derbyshire Road Sale Cheshire M33 3EJ |
Secretary Name | Susan Margaret Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | Holly Bank Hotel Derbyshire Road Sale Cheshire M33 3EJ |
Director Name | William Johnson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Holly Bank Hotel Derbyshire Road Sale Cheshire M33 3EJ |
Registered Address | 1st Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,052 |
Cash | £45,574 |
Current Liabilities | £21,565 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2001 | Application for striking-off (1 page) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 3RD floor steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
6 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2000 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 May 1997 | Director resigned (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members
|
26 February 1996 | Registered office changed on 26/02/96 from: 3RD floor stream packet house 76 cross street manchester M2 4JGG (1 page) |
25 May 1995 | Resolutions
|
30 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |