Kings Road
Wilmslow
SK9 5PZ
Director Name | Bernard Brown |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Rowarth High Peak Cheshire SK22 1EB |
Director Name | Christopher Roger Marriott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Incorporated Valuer |
Correspondence Address | 26 Hawk Green Road Marple Stockport Cheshire SK6 7HR |
Secretary Name | Bernard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Rowarth High Peak Cheshire SK22 1EB |
Director Name | Malcolm Paul Arthur Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | 13 Hinton Road Runcorn Cheshire WA7 5PH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 | 21 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Oakfield House Oakfield Road Altrincham Cheshire WA15 8EW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,529 |
Cash | £19,973 |
Current Liabilities | £123,323 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Voluntary strike-off action has been suspended (1 page) |
31 January 2006 | Voluntary strike-off action has been suspended (1 page) |
8 November 2005 | Voluntary strike-off action has been suspended (1 page) |
28 October 2005 | Director resigned (1 page) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
25 February 2004 | Return made up to 21/10/03; full list of members
|
28 January 2004 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
4 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
4 July 2002 | Amended accounts made up to 31 August 2001 (5 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
11 February 2002 | Return made up to 21/10/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 November 1999 | Return made up to 21/10/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1998 | Return made up to 21/10/98; no change of members (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 February 1998 | Return made up to 21/10/97; full list of members
|
2 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
5 December 1996 | Return made up to 21/10/96; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
8 September 1993 | Ad 01/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1992 | Incorporation (14 pages) |