Sale
Cheshire
M33 4SJ
Secretary Name | Jane Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 1 Rose Farm Court Church Street Wincham Northwich Cheshire CW9 6RB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Heather Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(1 day after company formation) |
Appointment Duration | 4 years (resigned 04 November 1997) |
Role | Secretary |
Correspondence Address | Flat 5 Church Bank Richmond Road Bowdon Cheshire WA14 3NW |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1998) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 1NB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,323 |
Current Liabilities | £15,170 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Application for striking-off (1 page) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 March 2001 | Return made up to 03/11/00; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 January 2000 | Return made up to 03/11/99; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Company name changed surveillance LIMITED\certificate issued on 30/12/97 (2 pages) |
28 November 1997 | Company name changed one stop security surveillance l imited\certificate issued on 01/12/97 (2 pages) |
26 November 1997 | Return made up to 03/11/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Return made up to 03/11/96; no change of members
|
21 November 1995 | Return made up to 03/11/95; no change of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: crowton house 14 high street east glossop derbyshire SK13 8DA (1 page) |