Altrincham Road
Styal
Cheshire
SK9 4LH
Secretary Name | Lisa Louise Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Stables Altrincham Road Styal Wilmslow Cheshire SK9 4LH |
Director Name | Lisa Louise Hughes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 November 2002) |
Role | Secretary |
Correspondence Address | The Old Stables Altrincham Road Styal Wilmslow Cheshire SK9 4LH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 358 Chester Road Manchester Lancashire M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £48,742 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
20 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
19 March 1997 | Return made up to 16/02/97; full list of members (5 pages) |
19 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
22 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 442 wilmslow road heald green cheadle cheshire SK8 3NP (1 page) |
21 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
21 April 1996 | New director appointed (2 pages) |
26 March 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
21 March 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
4 April 1995 | Return made up to 16/02/95; full list of members (6 pages) |