Worsley
Manchester
Lancashire
M28 1FQ
Secretary Name | Mark Ernest Skorski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1994(same day as company formation) |
Role | Promotional Goods Manufacturer |
Correspondence Address | 14 Poynt Chase Worsley Manchester Lancashire M28 1FQ |
Director Name | Eugeniusz Skorski |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Promtional Goods Manufacturer |
Correspondence Address | 15 Wilton Road Hr Crampsall Manchester M8 4NG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 74 St. Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,193 |
Cash | £245 |
Current Liabilities | £12,787 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 January 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
8 December 2006 | Return made up to 01/08/06; full list of members (2 pages) |
8 December 2006 | Location of debenture register (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: cortress house julia street strangeways manchester M3 1DQ (1 page) |
8 December 2006 | Location of register of members (1 page) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
30 November 2004 | Return made up to 01/08/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
16 August 2000 | Return made up to 01/08/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 August 1999 | Resolutions
|
16 August 1999 | Return made up to 01/08/99; full list of members
|
20 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
1 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |