Gatley
Cheadle
Cheshire
SK8 4JA
Secretary Name | Mr Bernard Horner Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | 11 Peckforton Close Gatley Cheadle Cheshire SK8 4JA |
Director Name | Mr Richard John Griffiths |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield 30 Broadway Bramhall Stockport Cheshire SK2 5SN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £87,700 |
Cash | £107 |
Current Liabilities | £365,080 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 November 2001 | Receiver ceasing to act (2 pages) |
25 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
20 November 1998 | Administrative Receiver's report (16 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: george house george street manchester M1 4HF (1 page) |
8 September 1998 | Appointment of receiver/manager (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 8/10 gatley road cheadle stockport cheshire SK8 1PY (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 3 mellor road cheadle hulme stockport cheshire SK8 5AT (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 August 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Return made up to 30/04/95; no change of members
|