Sale
Cheshire
M33 3WE
Secretary Name | Mary Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 147 Marsland Road Sale Cheshire M33 3WE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 April 2005 | Dissolved (1 page) |
---|---|
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
22 February 2001 | Liquidators statement of receipts and payments (6 pages) |
31 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Resolutions
|
16 December 1998 | Appointment of a voluntary liquidator (1 page) |
16 December 1998 | Statement of affairs (6 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
26 November 1997 | Return made up to 12/06/97; no change of members
|
6 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 May 1997 | Full accounts made up to 30 September 1995 (12 pages) |
8 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
28 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
12 June 1992 | Incorporation (15 pages) |