Park Lane
Dunham Massey
Cheshire
WA14 4TJ
Secretary Name | Mr Kriston Jason Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(8 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Glossop Road Hayfield High Peak SK22 2NF |
Director Name | Harry Anthony Burch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 60 Bridge Lane Bramhall Stockport Cheshire SK7 3AW |
Director Name | Mr David Alan Jarratt |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Castle Rise Prestbury Macclesfield Cheshire SK10 4UR |
Secretary Name | Mr Rodney Alan Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25b Chapelhill Drive Blackley Manchester Lancashire M9 8FJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,417 |
Cash | £290 |
Current Liabilities | £46,747 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 March 2006 | Dissolved (1 page) |
---|---|
1 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Notice of Constitution of Liquidation Committee (1 page) |
14 September 2003 | Statement of affairs (6 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: store street works bollington macclesfield cheshire SK10 5PN (1 page) |
4 September 2003 | Appointment of a voluntary liquidator (1 page) |
4 September 2003 | Resolutions
|
22 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
10 October 2002 | Return made up to 27/06/02; full list of members (9 pages) |
1 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
29 October 2001 | Return made up to 27/06/01; full list of members; amend (8 pages) |
27 October 2001 | Ad 09/04/01--------- £ si [email protected] (4 pages) |
27 October 2001 | Nc inc already adjusted 09/04/01 (1 page) |
27 October 2001 | S-div 09/04/01 (1 page) |
27 October 2001 | Ad 16/04/01--------- £ si [email protected] (2 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Ad 29/06/01--------- £ si [email protected]=2002 £ ic 2770/4772 (2 pages) |
27 October 2001 | Particulars of contract relating to shares (4 pages) |
27 October 2001 | Ad 01/06/01--------- £ si [email protected] (2 pages) |
27 October 2001 | Ad 09/04/01--------- £ si [email protected] (2 pages) |
5 October 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
27 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 July 2000 | Return made up to 27/06/00; no change of members (6 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: unit 6 welkin road ind. Estate lower bredbury,stockport cheshire. SK6 2BH. (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
15 April 1998 | Ad 04/04/98--------- £ si 500@1=500 £ ic 2270/2770 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Director resigned (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 December 1997 | Ad 09/12/97--------- £ si 270@1=270 £ ic 2000/2270 (4 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | £ nc 2000/5000 19/08/97 (1 page) |
21 July 1997 | Return made up to 27/06/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 July 1996 | Return made up to 27/06/96; no change of members
|
3 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
27 March 1995 | Accounting reference date notified as 30/04 (1 page) |