Sale
Cheshire
M33 3BA
Director Name | John Edward Parkinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1993(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 June 2002) |
Role | Vehicle Hirer |
Correspondence Address | 8 Bickerton Road Altrincham Cheshire WA14 4LA |
Secretary Name | Donald Peter McBride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1993(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 June 2002) |
Role | Secretary |
Correspondence Address | 1 Handel Mews Sale Cheshire M33 3BA |
Director Name | Mr Michael Peter Betts |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quernmore Road Stroud Green London N4 4QU |
Director Name | Vincent Leahy |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Sandown Grove Tunbridge Wells Kent TN2 4RW |
Secretary Name | Vincent Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Sandown Grove Tunbridge Wells Kent TN2 4RW |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 197-201 Cross Street Sale Cheshire M33 7JR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | Return made up to 02/09/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Return made up to 02/09/99; full list of members
|
27 August 1999 | Full accounts made up to 31 August 1998 (8 pages) |
16 September 1998 | Return made up to 02/09/97; no change of members
|
3 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (5 pages) |
26 September 1996 | Return made up to 02/09/96; full list of members (5 pages) |
30 June 1996 | Full accounts made up to 31 August 1995 (5 pages) |
28 November 1995 | Return made up to 02/09/95; full list of members (12 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |