Church Lane
Gawsworth
Cheshire
SK11 9RJ
Secretary Name | Mr Barry Hark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Canal Centre Hassall Green Sandbach Cheshire CW11 4YB |
Director Name | Margaret Jean Forde |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Smallwood Wilmslow Road Mottram St. Andrew Cheshire SK10 4QT |
Secretary Name | Margaret Jean Forde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Smallwood Wilmslow Road Mottram St. Andrew Cheshire SK10 4QT |
Director Name | Barry Hark |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 107 Newton Drive Blackpool FY3 8LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £137,241 |
Gross Profit | £10,429 |
Net Worth | -£103,047 |
Cash | £140 |
Current Liabilities | £171,597 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 89 marsden road blackpool lancashire FY4 3BY (1 page) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Statement of affairs (6 pages) |
9 August 2005 | Resolutions
|
30 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
24 March 2004 | Return made up to 12/11/03; full list of members
|
29 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
24 August 2003 | Director resigned (1 page) |
13 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
7 January 2002 | Return made up to 12/11/01; full list of members
|
16 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
31 January 2000 | Return made up to 12/11/99; full list of members (6 pages) |
22 April 1999 | Return made up to 12/11/98; no change of members (4 pages) |
10 April 1999 | Accounts made up to 31 March 1998 (9 pages) |
16 November 1998 | Accounts made up to 31 March 1997 (9 pages) |
29 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Return made up to 12/11/96; no change of members (4 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | Secretary resigned;director resigned (1 page) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1995 | Return made up to 12/11/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 June 1995 | Ad 11/11/94--------- £ si 98@1 (2 pages) |
12 November 1993 | Incorporation (18 pages) |