Wistaston
Crewe
Cheshire
CW2 6XG
Secretary Name | Ms Andrea Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | 10 Millrace Drive Wistaston Crewe Cheshire CW2 6XG |
Director Name | Mr Simon Anthony Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 13 December 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Hidcote Close Wistaston Crewe Cheshire CW2 6XF |
Registered Address | 107-109 Washway Road Sale Cheshire M33 7TY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £124,066 |
Cash | £12,267 |
Current Liabilities | £277,557 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2005 | Application for striking-off (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Particulars of mortgage/charge (5 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 November 2001 | Return made up to 05/09/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Return made up to 05/09/00; full list of members
|
20 October 2000 | Director's particulars changed (1 page) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 November 1999 | Return made up to 05/09/99; no change of members (4 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 107/109 washway road sale cheshire M33 7TY (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: beardsley gordon smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1997 | Return made up to 05/09/97; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 September 1995 | Return made up to 05/09/95; no change of members
|
6 June 1989 | Memorandum and Articles of Association (13 pages) |