Willington Road
Oscroft
Tarvin Chester
CH3 8NL
Wales
Secretary Name | Sara Margaret Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Pryors Hayes Oscroft Chester CH3 8NL Wales |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992 |
Appointment Duration | 3 months (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992 |
Appointment Duration | 3 months (resigned 06 July 1992) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | A.H. Tomlinson & Co St John's Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £57,188 |
Cash | £27,743 |
Current Liabilities | £175,710 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 January 2002 | Dissolved (1 page) |
---|---|
11 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Statement of affairs (7 pages) |
31 May 2001 | Appointment of a voluntary liquidator (1 page) |
9 May 2001 | Restoration by order of the court (1 page) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: pryors hayes oscroft, tarvin chester CH3 8NL (1 page) |
9 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 July 1997 | Return made up to 06/05/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Return made up to 06/05/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1993 (6 pages) |
3 April 1995 | Return made up to 06/05/94; no change of members
|
21 March 1995 | Compulsory strike-off action has been discontinued (2 pages) |