Abbeymead
Gloucester
Gloucestershire
GL4 5ED
Wales
Director Name | Mark Andrew Russell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 18 November 2003) |
Role | Design Engineer |
Correspondence Address | 44 Belgrave Road Sale Cheshire M33 7UA |
Secretary Name | John Paul Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 18 November 2003) |
Role | Secretary |
Correspondence Address | 1 Grayling Close Abbeymead Gloucester Gloucestershire GL4 5ED Wales |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Keith Charles East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | London & Manchester House Park Green Macclesfield Cheshire SK11 7NG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 44 Belgrave Road Sale Cheshire M33 7UA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £45,266 |
Cash | £49,002 |
Current Liabilities | £6,088 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 June 2003 | Application for striking-off (1 page) |
5 July 2002 | Return made up to 04/06/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 September 1998 | Return made up to 04/06/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 August 1996 | Return made up to 04/06/96; no change of members (4 pages) |