Winsford
Cheshire
CW7 3JL
Director Name | Mr Robert William Barry |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kansas Avenue Salford M50 2GL |
Secretary Name | Mark Joseph Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1996(2 years after company formation) |
Appointment Duration | 10 years (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 32 Coalport Drive Winsford Cheshire CW7 3JL |
Director Name | Mr Robin John Barry |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
Secretary Name | Robert William Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Anshaw Close Belmont Bolton Lancashire BL7 8BS |
Director Name | Michael John Mc Greal |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 30 Lansdowne Road Monton Manchester Lancashire M30 9PF |
Registered Address | 42 Kansas Avenue Salford Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,153 |
Cash | £10,021 |
Current Liabilities | £14,174 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2006 | Application for striking-off (1 page) |
10 February 2006 | Return made up to 06/07/05; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 December 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
18 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2001 | Company name changed alsecure mobiles LIMITED\certificate issued on 02/05/01 (2 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 August 1998 | Return made up to 06/07/98; full list of members
|
16 February 1998 | Return made up to 06/07/97; change of members
|
11 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
27 February 1997 | Ad 27/01/97--------- £ si 20@1=20 £ ic 3/23 (2 pages) |
15 December 1996 | Full accounts made up to 31 December 1994 (3 pages) |
5 December 1996 | Full accounts made up to 31 December 1995 (3 pages) |
28 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Director resigned (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 12 boston court offkansas avenue salford manchester M5 2GN (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: 23 bolton rd walkden manchester M28 5AX (1 page) |