Limes Lane
Whitley
Cheshire
WA4 4DU
Secretary Name | Melanie Joan Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1995(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | The Limes Limes Lane Whitley Cheshire WA4 4DU |
Secretary Name | Roy Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Victoria Road Fulwood Preston Lancashire PR2 4NE |
Director Name | Claire Anne Barton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 6 Dean Road Wilmslow Cheshire SK9 3AF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Holyoake Road Walkden Manchester M28 3DL |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £237,016 |
Cash | £20,419 |
Current Liabilities | £97,296 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
7 July 2005 | Director resigned (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
21 October 2003 | Return made up to 06/09/03; full list of members
|
18 September 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 06/09/02; full list of members
|
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
26 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 September 2000 | Return made up to 06/09/00; full list of members
|
15 May 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
4 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 September 1999 | Return made up to 06/09/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
10 July 1997 | Particulars of mortgage/charge (4 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: c/o latham crossley davis sumner house st. Thomas's road, chorley lncashire PR7 1HP (1 page) |
4 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
13 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 April 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
6 September 1991 | Incorporation (17 pages) |