Ringway
Hale
Cheshire
WA15 0QA
Secretary Name | Sheila Tollitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 50 Sunbank Lane Ringway Altrincham Cheshire WA15 0QA |
Secretary Name | Chai Ying Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 2 months (resigned 04 October 1993) |
Role | Secretary |
Correspondence Address | 8 Wyverne Road Chorlton Manchester M21 0XR |
Secretary Name | Olive Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 1996) |
Role | Secretary |
Correspondence Address | 12 Grange Crescent Urmston Manchester M41 9HU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 54 Princess Street Manchester Lancashire M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,123 |
Current Liabilities | £50,232 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2002 | Application for striking-off (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
29 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 August 2000 | Return made up to 30/07/00; full list of members
|
9 February 2000 | Registered office changed on 09/02/00 from: 41 south king street manchester M2 6DE (1 page) |
6 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 September 1997 | Return made up to 30/07/97; full list of members
|
8 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 September 1996 | Return made up to 30/07/96; no change of members
|
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 September 1995 | Return made up to 30/07/95; no change of members
|
26 May 1995 | Registered office changed on 26/05/95 from: lloyd piggott blackfriars house parsonage manchester.M3 2JA (1 page) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |