Holmes Chapel
Crewe
Cheshire
CW4 7DE
Secretary Name | Claire Maxine Yvonne Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 15 Spenser Road London SE24 0NS |
Director Name | Richard Armstrong Bates |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 Cintra Park Upper Norwood London SE19 2LH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | Unit D Millbrook Business Centr Floats Road Roundthorne Ind Est Manchester Lancashire M23 9YJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £120,351 |
Gross Profit | £54,701 |
Net Worth | £1,496 |
Current Liabilities | £11,850 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
8 August 2001 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
17 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
3 February 2000 | Return made up to 26/10/99; full list of members
|
28 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
17 November 1998 | Return made up to 26/10/98; no change of members
|
16 July 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
20 March 1998 | Company name changed the specialist skills agency lim ited\certificate issued on 23/03/98 (2 pages) |
25 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: cintra house 28 cintra park upper norwood london SE19 2LH (1 page) |
18 February 1997 | Return made up to 26/10/96; full list of members
|
22 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
9 January 1996 | Return made up to 26/10/95; full list of members (6 pages) |