Hale
Cheshire
WA15 9AL
Secretary Name | Philippa Louise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 2 Albert Road East Hale Cheshire WA15 9AL |
Director Name | Carol Ann Smith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 1993) |
Role | Secretary |
Correspondence Address | 2 Albert Road East Hale Cheshire WA15 9AL |
Director Name | Robert Conyers Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 08 November 2004) |
Role | Engineering Management Consult |
Correspondence Address | 2 Albert Road East Hale Altrincham Cheshire WA15 9AL |
Secretary Name | Carol Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 November 2004) |
Role | Secretary |
Correspondence Address | 2 Albert Road East Hale Cheshire WA15 9AL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,418 |
Cash | £2,047 |
Current Liabilities | £59,720 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2006 | Application for striking-off (1 page) |
2 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
20 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 August 2003 | Return made up to 23/08/03; full list of members (6 pages) |
24 April 2003 | Resolutions
|
24 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
3 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
11 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
15 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |