Moss Road
Cadished
Greater Manchester
Secretary Name | Mr Christopher Charles Barltrop |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree Cottage Chelford Lane Over Peover Knutsford Cheshire WA16 8UF |
Secretary Name | Christopher Charles Barltrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bereton Road Knutsford Cheshire WA14 2UW |
Secretary Name | Patricia Furey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 5 Egerton Road Eccles Manchester M30 9LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 145a Ashley Road Hale Altrincham Cheshire WA14 2UW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £55,810 |
Cash | £62,583 |
Current Liabilities | £40,359 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
3 March 2006 | Application for striking-off (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
24 June 2002 | Return made up to 16/06/02; full list of members
|
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 July 2000 | Return made up to 16/06/00; full list of members
|
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 August 1999 | Return made up to 16/06/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
26 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
5 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Return made up to 16/06/95; full list of members (6 pages) |