Sale
Cheshire
M33 3JW
Secretary Name | Mrs Isabella Boyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1992(4 weeks after company formation) |
Appointment Duration | 12 years (closed 12 October 2004) |
Role | Secretary |
Correspondence Address | 40 Derbyshire Road South Sale Cheshire M33 3JW |
Director Name | Alan Reginald Eamer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 178 West Street Crewe Cheshire CW1 3HN |
Director Name | Jason Ventrice Slade |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1995) |
Role | Sales Director |
Correspondence Address | Flat 1 Peel House 38 Kenwood Road Stretford Lancashire M32 8PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Ellanbrook Lodge 157 Brooklands Road Sale Cheshire M33 3PD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £541 |
Gross Profit | £75 |
Net Worth | £132 |
Cash | £107 |
Current Liabilities | £280 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Voluntary strike-off action has been suspended (1 page) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2003 | Application for striking-off (1 page) |
16 January 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
16 January 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
11 October 2002 | Return made up to 05/08/02; full list of members (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: armadale house 40 derbyshire road south sale cheshire M33 3JW (1 page) |
19 April 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
9 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 August 1998 | Return made up to 05/08/98; full list of members
|
25 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 August 1997 | Return made up to 05/08/97; full list of members
|
15 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
28 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Return made up to 14/08/95; full list of members
|
17 August 1995 | Ad 05/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 April 1995 | Director resigned (2 pages) |