Glazebrook
Warrington
Cheshire
WA3 5AX
Secretary Name | Susanne Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 5 New Farm 242 Glazebrook Lane, Glazebrook Warrington Cheshire WA3 5AX |
Director Name | Marlene Barrett |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Manchester Road Astley Greater Manchester M29 7FD |
Secretary Name | Nicholas Thomas Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Clough House Drive Leigh Lancashire WN7 2GD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Royal Bank Of Scotland Chambers Merket Street Leigh Lancs WN7 1ED |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £1,151 |
Current Liabilities | £38,757 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Application for striking-off (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 November 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
2 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2000 | Return made up to 28/03/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 April 1997 | Director's particulars changed (1 page) |
6 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 March 1996 | Return made up to 28/03/96; no change of members
|
5 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 March 1995 | Return made up to 28/03/95; full list of members
|