Birchington
Kent
CT7 9ED
Director Name | Mrs Yvonne Beeby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Housewife |
Correspondence Address | 101 Alpha Road Birchington Kent CT7 9ED |
Secretary Name | Mrs Yvonne Beeby |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 101 Alpha Road Birchington Kent CT7 9ED |
Director Name | Mrs Margaret Beeby |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 1997) |
Role | Housewife |
Correspondence Address | 7 Ivesdyke Close Leverington Wisbech Cambridgeshire PE13 5EQ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,766 |
Cash | £636 |
Current Liabilities | £62,190 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 62 acorn centre barry street oldham lancashire OL1 3NE (1 page) |
9 January 2002 | Appointment of a voluntary liquidator (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Statement of affairs (6 pages) |
4 December 2001 | Strike-off action suspended (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: unit 50A the acorn centre barry street oldham lancs. OL1 3NE (1 page) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 May 1999 | Return made up to 24/02/99; no change of members (4 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Return made up to 24/02/98; full list of members (6 pages) |
6 July 1998 | Director resigned (1 page) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
14 March 1997 | Return made up to 24/02/97; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |