Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary Name | Elizabeth Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 188 Ways Green Winsford Cheshire CW7 4AN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 November 2004 | Dissolved (1 page) |
---|---|
20 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | O/C- replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
9 August 2000 | Statement of affairs (6 pages) |
9 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 August 2000 | Resolutions
|
31 July 2000 | Registered office changed on 31/07/00 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
29 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
24 May 1999 | Return made up to 19/01/99; full list of members (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 August 1998 | Return made up to 19/01/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: unit 6 king street middlewich cheshire CW10 8LF (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 July 1996 | Return made up to 19/01/96; full list of members (6 pages) |
13 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 October 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
19 April 1995 | Accounting reference date notified as 30/11 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 152 city road london EC1V 2NX (1 page) |
19 April 1995 | £ nc 100/10000 25/01/95 (1 page) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Ad 25/01/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |