Goostrey
Crewe
Cheshire
CW4 8JR
Secretary Name | Maud Ross |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 28 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow Bank 61a Main Road Goostrey Crewe Cheshire CW4 8JR |
Director Name | Maud Ross |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 24 March 1994(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Marketing Assistant |
Correspondence Address | Meadow Bank 61a Main Road Goostrey Crewe Cheshire CW4 8JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | £6,524 |
Current Liabilities | £193,297 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 July 2004 | Dissolved (1 page) |
---|---|
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: riverane road eaton bank industrial estate congleton cheshire CW12 1PU (1 page) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Appointment of a voluntary liquidator (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Statement of affairs (6 pages) |
22 May 1999 | Return made up to 28/05/99; full list of members (6 pages) |
17 May 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
20 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 January 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
24 May 1998 | Return made up to 28/05/98; full list of members
|
9 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 May 1997 | Return made up to 28/05/97; full list of members
|
22 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: the sidings station road goostrey cheshire CW4 8PJ (1 page) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: c/o clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page) |
1 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: bridgewater house c/o kanas & partners 60 whitworth street manchester M1 6LX (1 page) |