Pickmere
Knutsford
Cheshire
WA16 0LJ
Director Name | Kenneth Eckert |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernhill Farm Frog Lane Pickmere Knutsford Cheshire WA16 0LJ |
Secretary Name | Kenneth Eckert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernhill Farm Frog Lane Pickmere Knutsford Cheshire WA16 0LJ |
Director Name | David Malcolm Dickenson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 July 2002) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 7 Birch Grove Bruche Paddington Warrington Cheshire WA1 3JG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £534,406 |
Gross Profit | £44,130 |
Net Worth | -£91,355 |
Current Liabilities | £246,320 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
1 October 2001 | Receiver ceasing to act (1 page) |
3 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
24 May 2000 | Administrative Receiver's report (20 pages) |
24 May 2000 | Form 3.2 saf (3 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: fernhill farm frog lane pickmere knutsford cheshire WA16 0LJ (1 page) |
8 February 2000 | Appointment of receiver/manager (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 June 1999 | Return made up to 29/06/99; full list of members (7 pages) |
14 October 1998 | New director appointed (2 pages) |
11 September 1998 | Return made up to 29/06/98; no change of members
|
5 August 1998 | Auditor's resignation (1 page) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Return made up to 29/06/97; full list of members (5 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (5 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 October 1995 | Ad 29/06/94--------- £ si 98@1 (4 pages) |
20 September 1995 | Return made up to 29/06/95; full list of members (12 pages) |