Middlewich
Cheshire
CW10 9DA
Secretary Name | Lynne Patricia Lloyd Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1999(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Customer Services Manager |
Correspondence Address | 3 Meadow Road West Kirby Merseyside L48 9XL |
Secretary Name | Kyra Wendy De Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 February 1999) |
Role | Secretary |
Correspondence Address | Flat 3 The Mount 56 Caldy Road Caldy Wirral CH48 2HN Wales |
Director Name | Kyra Wendy De Groome |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 1998) |
Role | Secretary |
Correspondence Address | Flat 3 The Mount 56 Caldy Road Caldy Wirral CH48 2HN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £313,112 |
Gross Profit | £223,140 |
Net Worth | -£120,951 |
Cash | £7,323 |
Current Liabilities | £149,671 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2002 | Dissolved (1 page) |
---|---|
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Appointment of a voluntary liquidator (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Statement of affairs (5 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 9 westwood court clayhill industrial park neston south wirral L64 3TT (1 page) |
23 July 1999 | Ad 17/06/99--------- £ si 110000@1=110000 £ ic 100/110100 (2 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Director's particulars changed (1 page) |
9 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 April 1998 | Return made up to 12/04/98; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 June 1997 | Return made up to 12/04/97; full list of members (6 pages) |
30 September 1996 | Company name changed europroducts & associates limite d\certificate issued on 01/10/96 (2 pages) |
18 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
24 April 1995 | Return made up to 20/04/95; full list of members (6 pages) |