Stockton Heath
Warrington
Cheshire
WA4 6AS
Secretary Name | Patricia Anne Reilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 21 Ellesmere Road Stockton Heath Warrington Cheshire WA4 6DS |
Secretary Name | Keith William Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 1993) |
Role | Secretary |
Correspondence Address | Hunters Barn Little Street Yardley Hastings Northants NN7 1EZ |
Secretary Name | Stephen Henry Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Molyneux House Kingsway South Woodham Ferrers Essex CM3 5QH |
Secretary Name | Keith William Parsons |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1996) |
Role | Secretary |
Correspondence Address | Hunters Barn Little Street Yardley Hastings Northants NN7 1EZ |
Secretary Name | Terence John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 102 Ball Hill South Normanton Alfreton Derbyshire DE55 2EB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1st Floor 10 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£42,388 |
Cash | £761 |
Current Liabilities | £62,368 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2002 | Return made up to 05/07/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
21 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Return made up to 05/07/98; full list of members
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 October 1997 | Return made up to 05/07/97; full list of members (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 20 ellesmere road stockton heath warrington cheshire WA4 6DS (1 page) |
23 December 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 September 1996 | Return made up to 05/07/96; no change of members (4 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: lanworth 19 burfield drive appleton warrington cheshire WA4 5DA (1 page) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |