Cuddington
Northwich
Cheshire
CW8 2UR
Secretary Name | Grethe Korch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 9 The Stiles Delamere Park Cuddington Northwich Cheshire CW8 2UR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(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 | 14 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Baker Tilly 2nd Floor Brazennose House Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £50,552 |
Gross Profit | £9,546 |
Net Worth | £1,000 |
Cash | £26,254 |
Current Liabilities | £25,371 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2004 | Application for striking-off (1 page) |
19 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
15 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
14 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
14 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
13 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
23 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 June 1998 | Return made up to 14/04/98; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 April 1997 | Return made up to 14/04/97; full list of members (5 pages) |
25 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
20 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
16 March 1994 | Nc inc already adjusted 10/02/94 (1 page) |
20 July 1993 | Company name changed beltplace LIMITED\certificate issued on 21/07/93 (2 pages) |