Allostock
Knutsford
Cheshire
WA16 9LZ
Secretary Name | Mr Michael John Power |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Broom Road Hale Altrincham Cheshire WA15 9AR |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mr Christopher Kenneth Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brooksbottom Close Holcome View Ramsbottom Bury BL0 9YP |
Secretary Name | Steven John Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 1998) |
Role | Business Transfer Agent |
Correspondence Address | 99 St Georges Road Unsworth Bury Lancashire BL9 8JG |
Secretary Name | Mrs Sheila Lesley Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Hamilton Lodge Brick Bank Lane Allostock Knutsford Cheshire WA16 9LZ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | St Johns House 123 Liverpool Road Castlefield Manchester M3 4JN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,004 |
Current Liabilities | £4,553 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
11 August 1999 | Return made up to 01/03/99; full list of members (7 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 July 1999 | Resolutions
|
11 November 1998 | Secretary resigned (1 page) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 September 1998 | Resolutions
|
31 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 August 1997 | Return made up to 01/03/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1994 (3 pages) |
8 May 1996 | Return made up to 01/03/96; no change of members (4 pages) |
18 April 1995 | Return made up to 01/03/95; full list of members
|
11 April 1995 | Registered office changed on 11/04/95 from: 86 bury old road cheetham village manchester M8 4HE (1 page) |