Wood Houses
Failsworth
Manchester
M35 9WL
Director Name | Anthony Hevicon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashton Road Woodhouses Failsworth Manchester M35 9WL |
Secretary Name | Anthony Hevicon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashton Road Woodhouses Failsworth Manchester M35 9WL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £12,445 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
28 February 2002 | Application for striking-off (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 June 2001 | Return made up to 07/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page) |
17 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 December 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 December 1997 | Full accounts made up to 31 March 1995 (12 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: unit 6 cowhill industrail estate cowhill lane ashton under lyme lancashire OL6 6HH (1 page) |
9 July 1997 | Return made up to 07/03/97; full list of members (6 pages) |
19 December 1996 | Company name changed rehabilitation hire services LTD .\certificate issued on 20/12/96 (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: unit 7 cowhill lane ind. Estate cowhill lane ashton-on-lyne.lancs. OL6 6HH. (1 page) |
17 July 1996 | Return made up to 07/03/96; no change of members (6 pages) |
19 June 1995 | Return made up to 07/03/95; full list of members (6 pages) |