Newton
Hyde
Cheshire
SK14 4DL
Secretary Name | Sandra Worsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(2 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 September 2008) |
Role | Company Director |
Correspondence Address | 46 Danby Road Hyde Cheshire SK14 4DL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £47,706 |
Cash | £107 |
Current Liabilities | £130,844 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: belgrave industrial estate honeywell lane oldham lancashire OL8 2JP (1 page) |
10 January 2006 | Statement of affairs (6 pages) |
10 January 2006 | Appointment of a voluntary liquidator (1 page) |
10 January 2006 | Resolutions
|
25 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
30 March 2005 | Ad 22/03/05--------- £ si 3@1=3 £ ic 200/203 (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 February 2005 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
8 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |