Hale
Cheshire
WA15 0JT
Secretary Name | Bernard John Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(6 days after company formation) |
Appointment Duration | 18 years, 10 months (closed 26 January 2010) |
Role | Managing Director |
Correspondence Address | 20 Belgravia Gardens Hale Cheshire WA15 0JT |
Director Name | Sarah Nancy Brooks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Old Dairy Finger Post Lane Norley Warrington WA6 8LD |
Secretary Name | Sarah Nancy Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Old Dairy Finger Post Lane Norley Warrington WA6 8LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 91 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£33,009 |
Cash | £148 |
Current Liabilities | £84,560 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2009 | Compulsory strike-off action has been suspended (1 page) |
24 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members
|
14 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: c/o murray smith 44 winnington hill northwich cheshire CW8 1AU (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: c/o murray smith 44 winnington hill northwich cheshire CW8 1AU (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: the old dairy finger post lane, norley warrington cheshire WA6 8LD (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: the old dairy finger post lane, norley warrington cheshire WA6 8LD (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
22 April 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 June 2001 | Return made up to 06/03/01; full list of members (7 pages) |
18 June 2001 | Return made up to 06/03/01; full list of members (7 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 June 1999 | Return made up to 06/03/99; full list of members
|
30 June 1999 | Return made up to 06/03/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 June 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 June 1999 | Return made up to 06/03/98; full list of members (6 pages) |
2 June 1999 | Return made up to 06/03/98; full list of members
|
1 February 1999 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
1 February 1999 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
3 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
20 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
6 April 1995 | Return made up to 06/03/95; full list of members
|
6 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 April 1991 | New secretary appointed;director resigned (2 pages) |
7 April 1991 | New secretary appointed;director resigned (2 pages) |
25 March 1991 | Company name changed\certificate issued on 25/03/91 (2 pages) |
25 March 1991 | Company name changed\certificate issued on 25/03/91 (2 pages) |
6 March 1991 | Incorporation (9 pages) |
6 March 1991 | Incorporation (9 pages) |