Chollerford
Hexham
Northumberland
NE46 4ER
Secretary Name | Duncan James Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1993(1 week after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Correspondence Address | 3 Holme Park Actlionby Carlisle Cumbria CA4 8AD |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £111,524 |
Cash | £120,258 |
Current Liabilities | £98,130 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: hunter healey po box 37 abacus house holcroft lane culcheth cheshire WA3 5FH (1 page) |
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 October 1999 | Statement of affairs (6 pages) |
25 October 1999 | Resolutions
|
22 June 1999 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 49 king street manchester M2 7AY (1 page) |
25 January 1999 | Return made up to 27/07/98; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 January 1998 | Return made up to 27/07/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 August 1996 | Return made up to 27/07/96; no change of members
|
16 October 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
11 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |