Woodford
Stockport
Cheshire
SK7 1PR
Secretary Name | Olga Barbe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 05 May 2020) |
Role | Secretary |
Correspondence Address | Sycamore House 509 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Carole Ann Bayliss |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Beech Grove Weaverham Northwich Cheshire CW8 3JA |
Secretary Name | Carole Ann Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Beech Grove Weaverham Northwich Cheshire CW8 3JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
5 May 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 52 lord street stockport cheshire SK1 3NA (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 52 lord street stockport cheshire SK1 3NA (1 page) |
4 October 2002 | Appointment of a liquidator (1 page) |
4 October 2002 | Appointment of a liquidator (1 page) |
13 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 September 2002 | Notice of discharge of Administration Order (4 pages) |
10 September 2002 | Notice of discharge of Administration Order (4 pages) |
21 August 2002 | Order of court to wind up (6 pages) |
21 August 2002 | Order of court to wind up (6 pages) |
19 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
31 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
9 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
9 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
1 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
1 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
25 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
25 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 September 1998 | Notice of result of meeting of creditors (2 pages) |
22 September 1998 | Notice of result of meeting of creditors (2 pages) |
13 August 1998 | Administrator's abstract of receipts and payments (3 pages) |
13 August 1998 | Administrator's abstract of receipts and payments (3 pages) |
31 July 1998 | Statement of administrator's proposal (14 pages) |
31 July 1998 | Statement of administrator's proposal (14 pages) |
28 November 1997 | Notice of Administration Order (1 page) |
28 November 1997 | Notice of Administration Order (1 page) |
19 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
19 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | £ nc 100000/290000 20/03/97 (1 page) |
3 April 1997 | £ nc 100000/290000 20/03/97 (1 page) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
20 October 1996 | Return made up to 02/08/96; change of members (6 pages) |
20 October 1996 | Return made up to 02/08/96; change of members (6 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 February 1996 | Particulars of mortgage/charge (8 pages) |
22 February 1996 | Particulars of mortgage/charge (8 pages) |
9 October 1995 | Return made up to 02/08/95; full list of members (6 pages) |
9 October 1995 | Return made up to 02/08/95; full list of members (6 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
20 February 1995 | Company name changed\certificate issued on 20/02/95 (2 pages) |
20 February 1995 | Company name changed\certificate issued on 20/02/95 (2 pages) |
30 August 1994 | Accounting reference date notified as 31/07 (1 page) |
30 August 1994 | Accounting reference date notified as 31/07 (1 page) |
22 August 1994 | Registered office changed on 22/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 August 1994 | Registered office changed on 22/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 August 1994 | Incorporation (13 pages) |
2 August 1994 | Incorporation (13 pages) |