Eccles Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 9RR
Secretary Name | Mrs Karen Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1991(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 18 March 2003) |
Role | Secretary |
Correspondence Address | Frith Knoll House Eccles Road Chapel En Le Frith SK12 6RR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 7 Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,207 |
Current Liabilities | £7,207 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 May 2002 | Voluntary strike-off action has been suspended (1 page) |
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | Application for striking-off (1 page) |
12 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 June 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
31 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 May 1998 | Return made up to 05/04/98; full list of members
|
16 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
17 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Amended accounts made up to 30 April 1994 (6 pages) |
31 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page) |