Lostock Green
Northwich
Cheshire
CW9 7SR
Secretary Name | Diane Sant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Rolt Crescent Middlewich Cheshire CW10 0BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£169,193 |
Cash | £889 |
Current Liabilities | £710,341 |
Latest Accounts | 31 July 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Appointment of a voluntary liquidator (1 page) |
12 August 2005 | O/C - replacement of liquidator (7 pages) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2005 | Sec of state's release of liq (1 page) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: ellesmore house wincham avenue, wincham northwich cheshire CW9 6GH (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Statement of affairs (10 pages) |
12 September 2002 | Appointment of a voluntary liquidator (1 page) |
7 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
21 February 2002 | Secretary resigned (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: the old goods yard green bank station, chester rd hartford northwich, cheshire CW8 4AG (1 page) |
3 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 July 1998 | Return made up to 22/07/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
6 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
1 August 1996 | Return made up to 22/07/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
14 November 1995 | Ad 20/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |