Wilmslow
Cheshire
SK9 5DY
Director Name | Neville Thomas Messenger |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1993(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 11a Wilton Road Salford Manchester M6 8FR |
Secretary Name | Neville Thomas Messenger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 12 years (closed 10 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11a Wilton Road Salford Manchester M6 8FR |
Director Name | Mrs Janice Elizabeth Messenger |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 July 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11a Wilton Road Salford Lancashire M6 8FR |
Director Name | Mrs Janice Elizabeth Messenger |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11a Wilton Road Salford Lancashire M6 8FR |
Secretary Name | Mrs Janice Elizabeth Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11a Wilton Road Salford Lancashire M6 8FR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 142 Hulme Hall Road Cheadle Hulme Cheadle Cheshire SK8 6LQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,287 |
Cash | £6,349 |
Current Liabilities | £20,990 |
Latest Accounts | 28 February 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2007 | Application for striking-off (1 page) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
26 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
6 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 November 2004 | Return made up to 23/09/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
16 April 2003 | Ad 25/03/03--------- £ si 2000@1=2000 £ ic 4000/6000 (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 September 2001 | Return made up to 23/09/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members
|
21 December 1999 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
7 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (10 pages) |
14 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
9 October 1997 | Return made up to 23/09/97; no change of members (4 pages) |
3 October 1996 | Return made up to 23/09/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 29 February 1996 (10 pages) |
3 October 1996 | Accounting reference date shortened from 30/09/96 to 29/02/96 (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: st james building 79 oxford street manchester M1 6HT (1 page) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1995 | Return made up to 23/09/95; full list of members (6 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
21 April 1995 | Ad 30/09/94--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |