Sutton Manor
St Helens
Merseyside
WA9 4DT
Director Name | Marie Roberts |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(same day as company formation) |
Role | Adnin Director |
Correspondence Address | 11a Kings Road West Park St Helens Merseyside WA10 3HT |
Secretary Name | Peter Alan Hesketh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 9 Parkside Avenue Sutton St Helens Merseyside WA9 4DT |
Secretary Name | Marie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Adnin Director |
Correspondence Address | 75 Owen Street St Helens Merseyside WA10 3DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Horwath Clark Whitehall Arkwright House, Parsonage Gardens, Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £492,775 |
Gross Profit | £131,222 |
Net Worth | -£17,787 |
Cash | £1,984 |
Current Liabilities | £71,669 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Appointment of a voluntary liquidator (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Statement of affairs (7 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members
|
16 December 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 August 1999 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members
|
9 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members
|
24 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
11 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 July 1995 | Return made up to 31/05/95; full list of members
|