Gatley
Cheadle
Cheshire
SK8 4LZ
Secretary Name | Lesley Janice Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Cedar Road Gatley Cheadle Cheshire SK8 4LZ |
Director Name | Simon Peter Moore |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 September 2006) |
Role | Air Conditioning Engineer |
Country of Residence | England |
Correspondence Address | 35 Tatton Road Sale Cheshire M33 7EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(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 | 14 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £40,481 |
Cash | £1,198 |
Current Liabilities | £1,340 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Application for striking-off (1 page) |
15 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
3 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
24 February 2000 | Return made up to 14/02/00; full list of members
|
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
21 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
24 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 28 February 1996 (12 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |