Shrewsbury
Shropshire
SY2 5EG
Wales
Director Name | Anthony Francis Barnett |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 1997) |
Role | Steel Framed Buildings |
Correspondence Address | 129 Underdale Road Shrewsbury Shropshire SY2 5EG Wales |
Director Name | Wayne Wootton-Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 1997) |
Role | Steel Framed Buildings |
Correspondence Address | 10 South Hermitage Belle Vue Shrewsbury Shropshire SY3 7JR Wales |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Bn Jackson Norton Peter House Oxford Street Manchester M1 5AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £49,234 |
Cash | £26,103 |
Current Liabilities | £93,551 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 March 2007 | Dissolved (1 page) |
---|---|
15 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 3N jackson norton 40 princess street manchester M1 6DE (1 page) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | C/O replacemnt of liquidator (11 pages) |
14 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: b n jackson norton old grammar school school gardens, shrewsbury shropshire SY1 2AJ (1 page) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Statement of affairs (8 pages) |
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: the old stables holywell street shrewsbury shropshire SY2 5DB (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/01/98; full list of members (6 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 February 1997 | Return made up to 31/01/97; no change of members
|
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 March 1995 | Return made up to 31/01/95; full list of members
|