Altrincham
Cheshire
WA14 4NU
Secretary Name | Helen Catherine Plaskett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 13 Nursery Avenue Hale Altrincham Cheshire WA15 0JP |
Director Name | Paul Richard Howarth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1999(5 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Manager |
Correspondence Address | 33 Marsland Road Sale Cheshire M33 3HP |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,842 |
Cash | £1 |
Current Liabilities | £7,844 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 June 2005 | Dissolved (1 page) |
---|---|
14 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: charlton house chester road old trafford manchester M16 0GW (1 page) |
22 March 2002 | Appointment of a voluntary liquidator (1 page) |
22 March 2002 | Declaration of solvency (3 pages) |
22 March 2002 | Resolutions
|
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
15 April 2000 | New director appointed (2 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 April 2000 | Ad 30/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
1 July 1999 | Ad 31/10/98--------- £ si 1@1 (2 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 December 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
28 May 1997 | Return made up to 20/05/97; no change of members
|
11 December 1996 | Company name changed ellco 118 LIMITED\certificate issued on 12/12/96 (2 pages) |
15 July 1996 | Return made up to 20/05/96; no change of members (4 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
22 March 1996 | Resolutions
|
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Return made up to 20/05/95; full list of members (6 pages) |