Newton
Hyde
Cheshire
SK14 4JQ
Secretary Name | Jean Elizabeth Whitton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2000(7 years after company formation) |
Appointment Duration | 2 years (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 5 Westminster Way Dukinfield Cheshire SK16 5BQ |
Secretary Name | Howard Philip Gruber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Penny Meadow Ashton Under Lyne Lancashire OL6 6HE |
Secretary Name | Andrew Sean Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 1996) |
Role | Secretary |
Correspondence Address | 5 Westminster Way Richmond Park Dukinfield Cheshire SK16 5BQ |
Secretary Name | Derek Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2000) |
Role | Company Director |
Correspondence Address | 38b Marple Road Charlesworth Glossop Derbyshire SK13 5DA |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 18 Church Street Ashton Under Lyne Lancashire OL6 6XE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,265 |
Current Liabilities | £13,152 |
Latest Accounts | 30 June 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2002 | Application for striking-off (1 page) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 October 2000 | Secretary resigned (1 page) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 18 church street ashton under lyne lancashire OL6 6XE (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 July 1997 | Return made up to 29/06/97; full list of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 June 1996 | Return made up to 29/06/96; no change of members (4 pages) |
10 April 1996 | Particulars of mortgage/charge (6 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
25 October 1995 | Return made up to 29/06/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |