Prestwich
Manchester
M25 9QA
Secretary Name | Josephine Divers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 32 Kinghorne Street Arbroath Angus DD11 2LZ Scotland |
Director Name | Jacqueline Ann MacDonald |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2004) |
Role | Retired School Teacher |
Correspondence Address | 2 Abbots Knoll Chester Cheshire CH1 4GA Wales |
Director Name | Mr Robert Stephen MacDonald |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2004) |
Role | Travel Agent |
Correspondence Address | 2 Abbots Knoll Chester Cheshire CH1 4GA Wales |
Secretary Name | Jacqueline Ann MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2004) |
Role | Retired School Teacher |
Correspondence Address | 2 Abbots Knoll Chester Cheshire CH1 4GA Wales |
Director Name | Patrick Charles MacDonald |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2003) |
Role | Travel Consultant |
Correspondence Address | 23 Chaucer Close Blacon Chester Cheshire CH1 5XB Wales |
Registered Address | The Moorings Dane Road Industrial Estate Dane Road Sale Manchester M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,246,688 |
Gross Profit | £116,507 |
Net Worth | £64,818 |
Cash | £113,121 |
Current Liabilities | £66,854 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2005 | Return made up to 29/06/05; full list of members (7 pages) |
7 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
12 July 2005 | Auditor's resignation (1 page) |
4 May 2005 | Ad 31/03/05-31/03/05 £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 96 foregate street chester cheshire CH1 1HB (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
20 August 2004 | Return made up to 29/06/04; full list of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
27 April 2004 | Ad 25/03/04--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 August 2003 | Return made up to 29/06/03; full list of members (8 pages) |
16 June 2003 | Director resigned (1 page) |
9 April 2003 | Ad 28/03/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
5 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 September 2001 | Return made up to 29/06/01; full list of members (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 September 2000 | Return made up to 29/06/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 96 foregate street chester cheshire CH1 1HB (1 page) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 August 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 June 1998 | Return made up to 29/06/98; full list of members (6 pages) |
3 September 1997 | Return made up to 29/06/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 September 1996 | Return made up to 29/06/96; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Return made up to 29/06/95; no change of members (4 pages) |
22 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |