Ainsdale
Southport
PR8 3PN
Secretary Name | Alison Sue McDowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Hillsview Road Ainsdale Southport PR8 3PN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £131,111 |
Gross Profit | £65,791 |
Net Worth | £10,762 |
Cash | £8 |
Current Liabilities | £71,742 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 December |
1 November 2006 | Dissolved (1 page) |
---|---|
1 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ratcliffe & co tarleton house chorley new road 112A/116 chorley new road bolton lancashire BL1 4DH (1 page) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | S/S cert. Release of liquidator (1 page) |
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
8 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 April 2005 | C/O replacement of liquidator (4 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: 42 hillsview road ainsdale southport merseyside PR8 3PN (1 page) |
23 October 2002 | Appointment of a voluntary liquidator (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Statement of affairs (5 pages) |
12 July 2002 | Partial exemption accounts made up to 31 December 2001 (8 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
28 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
11 August 2000 | Return made up to 23/05/00; full list of members (6 pages) |
14 September 1999 | Return made up to 23/05/99; no change of members (4 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 June 1996 | Return made up to 23/05/96; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 9 edenfield close kew meadows southport merseyside PR8 6LL (1 page) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |