Alderley Edge
Cheshire
SK9 7AB
Director Name | Lisa May Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (closed 20 June 2009) |
Role | Clothing Designer |
Correspondence Address | 28 Congleton Road Alderley Edge Cheshire SK9 7AB |
Secretary Name | Lisa May Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (closed 20 June 2009) |
Role | Clothing Designer |
Correspondence Address | 28 Congleton Road Alderley Edge Cheshire SK9 7AB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £23,437 |
Cash | £32,072 |
Current Liabilities | £139,152 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Statement of affairs (5 pages) |
4 April 2006 | Appointment of a voluntary liquidator (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: hwca LIMITED 1ST floor northern assurance buildings albert square 9-21 princess stre manchester M2 4DN (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 October 2003 | Return made up to 11/10/03; full list of members
|
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 April 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
20 April 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
12 January 2001 | Return made up to 20/10/00; full list of members
|
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
21 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
9 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
31 January 1998 | Return made up to 20/10/97; full list of members
|
23 December 1997 | Registered office changed on 23/12/97 from: 3RD floor 121 princess street manchester M1 7AG (1 page) |
19 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
19 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
31 March 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
25 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |