Welsh Row
Nether Alderley
SK10 4TT
Secretary Name | Mr Nigel Anthony John West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Welsh Row Nether Alderley SK10 4TT |
Director Name | Julie Ann West |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 August 2004) |
Role | Housewife |
Correspondence Address | The Gables Welsh Row Nether Alderley Cheshire SK10 4TT |
Secretary Name | Mrs Ann Julie West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | Marchwood 12 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Roger Hugh Shufflebottom |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 December 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Bollington Lane Nether Alderley Cheshire SK10 4TB |
Director Name | Kuldip Singh Dhillon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Imperial Square Cheltenham Gloucestershire GL50 1QZ Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £175,000 |
Gross Profit | £1,281 |
Net Worth | £21,043 |
Cash | £17,373 |
Current Liabilities | £12,698 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2004 | Accounts made up to 31 August 2003 (15 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
27 June 2003 | Accounts made up to 31 August 2002 (14 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Declaration of assistance for shares acquisition (5 pages) |
4 September 2002 | Particulars of mortgage/charge (5 pages) |
1 July 2002 | Accounts made up to 31 August 2001 (12 pages) |
11 April 2002 | Director resigned (1 page) |
28 March 2002 | Declaration of assistance for shares acquisition (5 pages) |
28 March 2002 | Resolutions
|
28 September 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: peter house st.peters square manchester M1 5BH (1 page) |
22 August 2001 | Return made up to 31/07/01; full list of members
|
27 December 2000 | Director's particulars changed (1 page) |
23 August 2000 | Return made up to 31/07/00; full list of members
|
4 July 2000 | Accounts made up to 31 August 1999 (12 pages) |
8 February 2000 | Particulars of mortgage/charge (5 pages) |
13 January 2000 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: c/o read roper read solicitors 2ND floor alberton house st mary's parsonage manchester M3 2WJ (1 page) |
2 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 4TH floor colchester house 38/42 peter street manchester M2 5GP (1 page) |
7 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
25 February 1993 | Resolutions
|
16 September 1991 | Company name changed jokara (middlewich) LIMITED\certificate issued on 17/09/91 (2 pages) |
4 September 1991 | Company name changed lawsign LIMITED\certificate issued on 05/09/91 (2 pages) |
31 July 1991 | Incorporation (17 pages) |