Wilmslow
Cheshire
SK9 6EH
Secretary Name | Lisa Ann Egar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(5 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 5 Upcast Lane Wilmslow Cheshire SK9 6EH |
Director Name | Mrs Mary Teresa Hartley |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Tarporley Walk Wilmslow Cheshire SK9 2NZ |
Director Name | Christopher Stuart Rickett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Bridgefield Avenue Wilmslow Cheshire SK9 2JS |
Secretary Name | Christopher Stuart Rickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Bridgefield Avenue Wilmslow Cheshire SK9 2JS |
Director Name | Mark Andrew Zapolski |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 1997) |
Role | Travel Consultant |
Correspondence Address | 46 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Mrs Rebecca Zapolski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1994(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silvertrees Alderley Edge Cheshire SK9 7AN |
Director Name | Roderick Ian Waterhouse |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 11 Oakleigh Road Eden Park Cheadle Hulme Cheadle Cheshire SK8 6SP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 | 09 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Worsley Court High Street Worsley Manchester M28 6LJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,590 |
Cash | £1,042 |
Current Liabilities | £125,954 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 May 2002 | Application for striking-off (1 page) |
5 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
11 October 2000 | Return made up to 09/09/00; full list of members
|
4 May 2000 | Director resigned (1 page) |
14 October 1999 | Return made up to 09/09/99; no change of members
|
18 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
14 September 1998 | Return made up to 09/09/98; full list of members
|
27 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Return made up to 09/09/97; full list of members (6 pages) |
12 November 1997 | Director resigned (1 page) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
1 October 1996 | Return made up to 09/09/96; no change of members (4 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
19 June 1996 | New director appointed (2 pages) |
4 June 1996 | Company name changed fly 061 LIMITED\certificate issued on 05/06/96 (2 pages) |
18 September 1995 | Return made up to 09/09/95; no change of members (4 pages) |
2 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
2 August 1995 | Resolutions
|