Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director Name | Mrs Victoria Mary Harrison |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Keisley Parkfield Road Knutsford Cheshire WA16 8NP |
Secretary Name | Mrs Victoria Mary Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Keisley Parkfield Road Knutsford Cheshire WA16 8NP |
Director Name | David Michael Hughes |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 412 Booth Road Hartford Northwich Cheshire CW8 1RD |
Director Name | Mr Christopher Joseph Creedy |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staplehurst London Road Chalfont St Giles Buckinghamshire HP8 4NN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ellard House Dallimore Road Roundthorn Industrial Es Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£172,886 |
Cash | £872 |
Current Liabilities | £173,758 |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Application for striking-off (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 August 1999 | Return made up to 05/07/99; no change of members (6 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: read roper & read solicitors second floor alberton house st marys parsonage manchester M3 2WJ (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | New director appointed (2 pages) |
24 July 1998 | Company name changed ellard doors (south) LIMITED\certificate issued on 27/07/98 (2 pages) |
13 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: unit 14 heston industrial mall heston middlesex (1 page) |
18 May 1998 | Director resigned (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1997 | Return made up to 05/07/97; full list of members (6 pages) |
7 April 1997 | Auditor's resignation (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 August 1996 | Return made up to 05/07/96; no change of members
|
5 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |