Sale
Cheshire
M33 2SU
Secretary Name | Gary Charles Beswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 69 Manor Avenue Sale Cheshire M33 5JQ |
Director Name | Peter Jowett |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Green Lea Kents Bank Road Grange Over Sands Cumbria LA11 7DT |
Secretary Name | Jean Ephraim Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 5 Legh Road Sale Cheshire M33 2SU |
Secretary Name | Peter Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | Green Lea Kents Bank Road Grange Over Sands Cumbria LA11 7DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Britannia House 12 Britannia Road Sale Cheshire M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Application for striking-off (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 August 2001 (10 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 April 2000 | Return made up to 13/12/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 April 1999 | New secretary appointed (2 pages) |
8 February 1999 | Return made up to 13/12/98; full list of members
|
8 February 1999 | Registered office changed on 08/02/99 from: the lodge new mill dunkinfield stockport SK16 5LL (1 page) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 March 1998 | Return made up to 13/12/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
15 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 April 1996 | Return made up to 13/12/95; full list of members (6 pages) |
13 March 1996 | Ad 01/01/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 March 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 5 legh road sale manchester M33 2SU (1 page) |