Sale
Cheshire
M33 2UR
Director Name | Hazel Margaret Wilde |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2002(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 January 2015) |
Role | Accounts Bookeeper |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alderley Road Sale Cheshire M33 2UR |
Secretary Name | Hazel Margaret Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2002(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 January 2015) |
Role | Accounts Bookeeper |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alderley Road Sale Cheshire M33 2UR |
Secretary Name | Christina Helen Mc Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2002) |
Role | Company Director |
Correspondence Address | 1 Hudson Grove Lowton Warrington WA3 2LJ |
Director Name | Michael Thomas Wilde |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1996) |
Role | Sales/Dir |
Correspondence Address | 25 Parkbrook Road Northenden Manchester Lancashire M23 1AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 16 Alderley Road Sale Cheshire M33 2UR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
100 at £1 | Hazel Margaret Wilde 50.00% Ordinary A |
---|---|
80 at £1 | John Wilde 40.00% Ordinary |
20 at £1 | Hazel Wilde 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,613 |
Cash | £9,507 |
Current Liabilities | £28,752 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Application to strike the company off the register (3 pages) |
19 September 2014 | Application to strike the company off the register (3 pages) |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 November 2010 | Director's details changed for Hazel Margaret Wilde on 29 September 2010 (2 pages) |
17 November 2010 | Director's details changed for John Anthony Wilde on 29 September 2010 (2 pages) |
17 November 2010 | Director's details changed for John Anthony Wilde on 29 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Director's details changed for Hazel Margaret Wilde on 29 September 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 January 2009 | Director and secretary's change of particulars / hazel wilde / 01/09/2008 (1 page) |
28 January 2009 | Return made up to 29/09/08; full list of members (8 pages) |
28 January 2009 | Return made up to 29/09/08; full list of members (8 pages) |
28 January 2009 | Director and secretary's change of particulars / hazel wilde / 01/09/2008 (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
21 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
28 October 2005 | Return made up to 29/09/05; full list of members
|
28 October 2005 | Return made up to 29/09/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members
|
11 October 2004 | Return made up to 29/09/04; full list of members
|
24 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members
|
13 October 2003 | Return made up to 29/09/03; full list of members
|
30 April 2003 | Memorandum and Articles of Association (12 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Memorandum and Articles of Association (12 pages) |
30 April 2003 | Resolutions
|
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 October 2002 | Return made up to 29/09/02; full list of members
|
17 October 2002 | Return made up to 29/09/02; full list of members
|
19 July 2002 | Registered office changed on 19/07/02 from: 16 alderley road sale cheshire M33 2UR (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 16 alderley road sale cheshire M33 2UR (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 1 hudson grove lowton warrington WA3 2LJ (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 1 hudson grove lowton warrington WA3 2LJ (1 page) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
7 June 2001 | (7 pages) |
7 June 2001 | (7 pages) |
24 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
4 August 2000 | (6 pages) |
4 August 2000 | (6 pages) |
8 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
8 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
16 June 1999 | (7 pages) |
16 June 1999 | (7 pages) |
13 November 1998 | (7 pages) |
13 November 1998 | (7 pages) |
14 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
28 November 1997 | (7 pages) |
28 November 1997 | (7 pages) |
14 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
18 November 1996 | Return made up to 29/09/96; no change of members
|
18 November 1996 | Return made up to 29/09/96; no change of members
|
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
9 October 1995 | Return made up to 29/09/95; no change of members
|
9 October 1995 | Return made up to 29/09/95; no change of members
|
4 July 1995 | Full accounts made up to 31 January 1995 (7 pages) |
4 July 1995 | Full accounts made up to 31 January 1995 (7 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 31 cotswold road warmington cheshire WA2 9SF (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 31 cotswold road warmington cheshire WA2 9SF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |