Cornhill
Ottery St Mary
Devon
EX11 1DW
Director Name | Edward James Waterfield |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Poppies 68 Winslade Road Sidmouth Devon EX10 9EZ |
Director Name | Mary Elizabeth Waterfield |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Cornhill House Cornhill Ottery St Mary Devon EX11 1DW |
Secretary Name | Mary Elizabeth Waterfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Cornhill House Cornhill Ottery St Mary Devon EX11 1DW |
Registered Address | Bn Jackson Norton Peter House Oxford Street Manchester M1 5AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £190,900 |
Cash | £1,402 |
Current Liabilities | £284,622 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
1 November 2005 | Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page) |
23 September 2005 | Liquidators statement of receipts and payments (6 pages) |
23 September 2004 | Appointment of a voluntary liquidator (1 page) |
23 September 2004 | Statement of affairs (12 pages) |
23 September 2004 | Resolutions
|
14 September 2004 | Registered office changed on 14/09/04 from: c/o kirkness & co; 21 silver street ottery st.mary devon EX11 1DB (1 page) |
13 September 2004 | Notice of completion of voluntary arrangement (14 pages) |
31 August 2004 | Strike-off action suspended (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2004 (6 pages) |
19 May 2003 | Company name changed t w m technology LIMITED\certificate issued on 19/05/03 (2 pages) |
24 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
30 November 2000 | Particulars of mortgage/charge (7 pages) |
16 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 June 1995 | Return made up to 07/05/95; full list of members
|