Droylsden
Manchester
Lancashire
M43 6AS
Secretary Name | Sheila Anthon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 August 2002) |
Role | Sales Assistant |
Correspondence Address | 74 Cheeryble Street Manchester M43 6AS |
Director Name | Adrian James Anthon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 July 1999) |
Role | Financier |
Correspondence Address | 7 Marsham Road Hazel Grove Stockport Cheshire SK7 5JB |
Director Name | Adrian James Anthon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 July 1999) |
Role | Financier |
Correspondence Address | 7 Marsham Road Hazel Grove Stockport Cheshire SK7 5JB |
Director Name | Mrs Helen Anthon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1994) |
Role | Financier |
Correspondence Address | 7 Marsham Road Hazel Grove Stockport Cheshire SK7 5JB |
Secretary Name | Mrs Helen Anthon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 7 Marsham Road Hazel Grove Stockport Cheshire SK7 5JB |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | C/O Clive Cass & Co Accountants Suite 16/17 Brookfield House 193/195 Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £352 |
Current Liabilities | £18,704 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: devonshire house 36 george street manchester M1 4HA (1 page) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 July 1997 | Company name changed kingsway leasing LIMITED\certificate issued on 24/07/97 (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: unit 27 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page) |
8 July 1997 | Company name changed bridgewater leasing LTD\certificate issued on 08/07/97 (2 pages) |
26 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 April 1996 | Ad 29/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 March 1996 | Return made up to 26/02/96; no change of members (4 pages) |
13 February 1996 | Company name changed britannia business leasing limit ed\certificate issued on 14/02/96 (2 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 April 1995 | Return made up to 26/02/95; no change of members (6 pages) |