Culcheth
Warrington
Cheshire
WA3 5DY
Secretary Name | Martin Sheridan Aspinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Harbour Lane Gardenstown Banff AB45 3WR Scotland |
Director Name | Martin Sheridan Aspinall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 August 2006) |
Role | Secretary |
Correspondence Address | 4 Harbour Lane Gardenstown Banff AB45 3WR Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £16,743 |
Current Liabilities | £15,042 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2006 | Application for striking-off (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 83 railway road leigh lancs WN7 4AD (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
24 February 2005 | Return made up to 13/11/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 March 2004 | Return made up to 13/11/03; full list of members (8 pages) |
22 January 2004 | Return made up to 28/10/02; full list of members (8 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
5 February 2003 | Return made up to 13/11/02; full list of members (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
31 January 2002 | Return made up to 28/10/01; full list of members (8 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 January 2001 | Return made up to 13/11/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
13 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
18 September 1997 | Ad 01/04/97--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
18 September 1997 | Resolutions
|
23 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
18 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
13 November 1995 | Return made up to 13/11/95; full list of members
|
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |