Elliott Gardens
Appley Bridge
WN6 9HZ
Secretary Name | Christine Stout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2000(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 September 2006) |
Role | Secretary |
Correspondence Address | 32 Whitlow Avenue Golborne Warrington Cheshire WA3 3QQ |
Director Name | Anne Pauline Harrison |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 1994) |
Role | Company Director |
Correspondence Address | 17 Orchard Avenue Lymm Cheshire WA13 0JX |
Secretary Name | Mr Steven John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bear Cottage Elliott Gardens Appley Bridge WN6 9HZ |
Registered Address | Montpelier Professional Limited Montpelier House 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£425 |
Current Liabilities | £425 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2006 | Application for striking-off (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: c/o thomson morley jackson brook house 64-72 spring gardens manchester M2 2BQ (1 page) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
6 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 January 1996 | Return made up to 31/12/95; full list of members
|
20 March 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 March 1995 | Director's particulars changed (2 pages) |