Romiley
Stockport
Cheshire
SK6 4QE
Director Name | Sylvia Lynn Murray |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 High Meadows Romiley Stockport Cheshire SK6 4QE |
Secretary Name | Sylvia Lynn Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 High Meadows Romiley Stockport Cheshire SK6 4QE |
Director Name | Timothy John Barnes |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 December 2000) |
Role | Production Director |
Correspondence Address | 36 Akesmoor Drive Mile End Stockport Cheshire SK2 6BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £78,930 |
Cash | £59 |
Current Liabilities | £47,612 |
Latest Accounts | 30 November 2003 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 October 2007 | Dissolved (1 page) |
---|---|
12 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Appointment of a voluntary liquidator (1 page) |
1 November 2004 | Statement of affairs (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
7 July 2000 | Return made up to 28/06/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
14 July 1999 | Return made up to 30/06/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 August 1998 | Return made up to 07/07/98; no change of members
|
25 November 1997 | New director appointed (2 pages) |
3 October 1997 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
3 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: bennett house 607 stretford road old trafford manchester, M16 0QJ (1 page) |
17 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 July 1996 | Return made up to 07/07/96; no change of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
14 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |