Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Secretary Name | Mrs Hilary Maher |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magpie House Weedon Northampton Northamptonshire NN7 4QD |
Secretary Name | Christopher Maurice Hopkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 1993(3 years after company formation) |
Appointment Duration | 10 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 26 Barleycroft Furzton Milton Keynes Buckinghamshire MK4 1BZ |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,861,713 |
Gross Profit | £204,818 |
Net Worth | -£76 |
Current Liabilities | £681,383 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Statement of affairs (7 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Appointment of a voluntary liquidator (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 70 high street weedon northampton northamptonshire NN7 4QD (1 page) |
24 November 2003 | Accounts made up to 31 March 2003 (9 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
8 January 2003 | Accounts made up to 31 March 2002 (9 pages) |
20 May 2002 | Return made up to 07/02/02; full list of members (7 pages) |
4 December 2001 | Accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Ad 19/11/01--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
30 November 2001 | £ nc 100/200 19/11/01 (2 pages) |
15 March 2001 | Ad 26/02/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
17 April 2000 | Return made up to 07/02/00; full list of members (6 pages) |
5 April 2000 | Resolutions
|
10 December 1999 | Particulars of mortgage/charge (7 pages) |
19 November 1999 | Accounts made up to 31 March 1999 (11 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: kings parade lower coombe street croydon CR0 1AA (1 page) |
24 May 1999 | Return made up to 07/02/99; full list of members (6 pages) |
24 March 1999 | Location of register of members (1 page) |
2 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
17 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
6 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
29 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
17 February 1996 | Return made up to 07/02/96; no change of members
|
29 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 July 1990 | Memorandum and Articles of Association (8 pages) |
7 February 1990 | Incorporation (16 pages) |