46 Burford Lane
Lymm
Cheshire
WA13 0SH
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | Eagles View 46 Burford Lane Lymm Cheshire WA13 0SH |
Director Name | Mr Stephen Gaastra |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow House Mill Lane Swaffham Bulbeck Cambridgeshire CB25 0NF |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Harvey Jack Samson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Acacia Drive Hale Altrincham Cheshire WA15 8QZ |
Secretary Name | Mr Ashley Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Registered Address | Cornbrook, 2 Brindley Road Old Trafford Manchester. M16 9HQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,878,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Application for striking-off (1 page) |
18 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: cornbrook, 2,brindley road, old trafford, manchester. M16 9HQ (1 page) |
17 August 2005 | Location of register of members (1 page) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
31 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
14 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 August 2002 | Auditor's resignation (2 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 August 1999 | Return made up to 17/08/99; no change of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (5 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 August 1998 | Return made up to 17/08/98; no change of members (6 pages) |
12 August 1997 | Return made up to 17/08/97; full list of members
|
22 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 November 1996 | Resolutions
|
2 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 September 1996 | New secretary appointed (1 page) |
18 September 1996 | Secretary resigned (2 pages) |
13 August 1996 | Return made up to 17/08/96; no change of members (6 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |