Sale
Cheshire
M33 7UY
Secretary Name | Julie Helen Craddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(5 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | 13 Wickenby Drive Sale Cheshire M33 7UY |
Secretary Name | Cynthia Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 1998) |
Role | Company Director |
Correspondence Address | 13 Wickenby Drive Sale Cheshire M33 7UY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13 Wickenby Drive Sale Cheshire M33 7UY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,482 |
Cash | £19,610 |
Current Liabilities | £14,128 |
Latest Accounts | 30 April 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 November 2004 | Return made up to 27/07/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 June 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
1 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 June 2003 | Return made up to 27/07/02; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
10 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
20 October 2000 | Return made up to 27/07/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 September 1999 | Return made up to 27/07/99; no change of members (4 pages) |
21 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
21 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
7 January 1998 | Return made up to 27/07/97; full list of members (6 pages) |
21 April 1997 | Secretary's particulars changed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 44 braemar gardens colindale london NW9 5LB (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 8 maple avenue stretford manchester M32 8HY (1 page) |
4 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |