Whaley Lane Whaley Bridge
High Peak
Derbyshire
SK23 7RZ
Director Name | Margaret June Lavin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 1 Church Bank Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7RZ |
Director Name | Mrs Sybil Margaret Wells Lavin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 May 2004) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Regency Court Grove Lane Hale WA15 8RF |
Secretary Name | Margaret June Lavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 1 Church Bank Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7RZ |
Director Name | Mr Thomas Francis Lavin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Malrae Ashley Road Hale Altrincham Cheshire WA15 9NQ |
Secretary Name | Mr Thomas Francis Lavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Malrae Ashley Road Hale Altrincham Cheshire WA15 9NQ |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £351,887 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | Return made up to 06/07/01; full list of members
|
6 March 2001 | Registered office changed on 06/03/01 from: 2/4,oxford road manchester M1 5QA (1 page) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 December 2000 | New secretary appointed;new director appointed (2 pages) |
1 December 2000 | New director appointed (3 pages) |
1 December 2000 | Secretary resigned;director resigned (1 page) |
21 September 2000 | Return made up to 06/07/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Return made up to 06/07/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1998 | Return made up to 06/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
10 October 1997 | Return made up to 06/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 06/07/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 06/07/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |