Pickmere
Knutsford
Cheshire
WA16 0LJ
Director Name | Kenneth Eckert |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 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 | Current |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernhill Farm Frog Lane Pickmere Knutsford Cheshire WA16 0LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 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 | £2,992,599 |
Gross Profit | £12,019 |
Net Worth | £49,829 |
Cash | £20,014 |
Current Liabilities | £194,530 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | Strike-off action suspended (1 page) |
27 September 2001 | Receiver ceasing to act (1 page) |
27 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
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) |
25 May 2000 | Administrative Receiver's report (20 pages) |
25 May 2000 | Stat of affairs with f 3.10 (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) |
17 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 September 1998 | Return made up to 30/08/98; 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 (5 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 30/08/97; full list of members (5 pages) |
5 November 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 October 1996 | Return made up to 30/08/96; full list of members (5 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 November 1995 | Return made up to 30/08/95; full list of members (12 pages) |