Hale
Altrincham
Cheshire
WA15 8AT
Secretary Name | Nicola Dawn Ferencz |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Assistant Psycologist |
Correspondence Address | 13 Cleveland Road Hale Altrincham Cheshire WA15 8AY |
Director Name | Nicola Dawn Ferencz |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 November 2000) |
Role | Assistant Psycologist |
Correspondence Address | 13 Cleveland Road Hale Altrincham Cheshire WA15 8AY |
Director Name | Janine Louisa Swift |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 November 2000) |
Role | Student |
Correspondence Address | 84 Sandileigh Avenue Hale Altrincham Cheshire WA15 8AT |
Registered Address | Nuttal 46 Marsland House, Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £43,761 |
Current Liabilities | £205,749 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 August 2002 | Dissolved (1 page) |
---|---|
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Liquidators statement of receipts and payments (6 pages) |
9 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2001 | Statement of affairs (9 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Appointment of a voluntary liquidator (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: albany house 6 albany road chorlton-cum-hardy manchester M21 0AW (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 September 2000 | Return made up to 18/06/00; full list of members
|
1 July 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Return made up to 18/06/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
28 August 1997 | Return made up to 18/06/97; full list of members
|
13 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 June 1995 | Return made up to 18/06/95; no change of members
|