Norbury Common
Whitchurch
Cheshire
SY13 4JB
Wales
Secretary Name | Valerie Anne Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Darliston Farm Darliston Whitchurch Salop SY13 2AP Wales |
Secretary Name | Valerie Anne Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | Darliston Farm Darliston Whitchurch Salop SY13 2AP Wales |
Secretary Name | Mr Graham Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 15 Hill Terrace Audley Stoke On Trent Staffordshire ST7 8DD |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,839,283 |
Gross Profit | £844,230 |
Net Worth | £70,419 |
Cash | £68,780 |
Current Liabilities | £487,994 |
Latest Accounts | 1 October 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | Receiver ceasing to act (1 page) |
4 December 2001 | Receiver's abstract of receipts and payments (4 pages) |
6 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1997 | Administrative Receiver's report (9 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: darliston farm darliston whitchurch shropshire (1 page) |
27 May 1997 | Appointment of receiver/manager (1 page) |
29 October 1996 | Return made up to 16/06/96; no change of members (4 pages) |
6 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |