Woodhouses
Failsworth
Manchester
M35 9WL
Director Name | Anne Marie Hevicon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1996(3 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 December 2005) |
Role | Accounts Clerk |
Correspondence Address | 1 Ashton Road Wood Houses Failsworth Manchester M35 9WL |
Secretary Name | Anne Marie Hevicon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1996(3 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 December 2005) |
Role | Accounts Clerk |
Correspondence Address | 1 Ashton Road Wood Houses Failsworth Manchester M35 9WL |
Director Name | Mr Carl Richard Chapman |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 30 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Keats Avenue Norden Rochdale Lancashire OL12 7PZ |
Secretary Name | Graham John Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 7 Cecil Drive Flixton Manchester M41 8UW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 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 | 08 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,005 |
Cash | £6 |
Current Liabilities | £9,011 |
Latest Accounts | 30 September 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Application for striking-off (1 page) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
4 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 November 2003 | Return made up to 08/09/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 November 2002 | Return made up to 08/09/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 October 1999 | Return made up to 08/09/99; full list of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page) |
14 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: unit 6 cowhill industrial estate cowhill lane ahton under lyne lancashire OL6 6HH (1 page) |
4 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
10 March 1997 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: unit 7 cowhill industrial estate cowhill lane ashton-under-lyne lancs OL6 6HH (1 page) |
1 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 April 1996 | Return made up to 08/09/95; full list of members (6 pages) |
3 May 1995 | Return made up to 08/09/94; full list of members (8 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 1 stand lane radcliffe manchester M26 9NW (1 page) |