Sale
Cheshire
M33 2SU
Secretary Name | Gary Charles Beswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | 69 Manor Avenue Sale Cheshire M33 5JQ |
Director Name | Peter Jowett |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Green Lea Kents Bank Road Grange Over Sands Cumbria LA11 7DT |
Director Name | Ruth Jowett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Green Lea Kents Bank Road Grange Over Sands Cumbria LA11 7DT |
Secretary Name | Ruth Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Green Lea Kents Bank Road Grange Over Sands Cumbria LA11 7DT |
Director Name | Frances Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 1995) |
Role | Financial & Administrative Dir |
Correspondence Address | 101 Talbot Road Newton Hyde SK14 4EX |
Secretary Name | Mr John William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Station Square Grange Over Sands Cumbria LA11 6EH |
Secretary Name | Richard George Gabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 72 Chester Road Poynton Stockport Cheshire SK12 1HA |
Secretary Name | Peter Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Green Lea Kents Bank Road Grange Over Sands Cumbria LA11 7DT |
Registered Address | Britannia House 12 Britannia Road Sale Cheshire M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£547 |
Current Liabilities | £549 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members
|
5 July 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | New secretary appointed (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: the lodge new mill park road dukinfield stockport cheshire SK16 5LL (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: green lea kents bank road grange-over-sands cumbria LA11 7DT (1 page) |
24 August 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
4 July 1997 | Resolutions
|
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members
|
28 July 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |