North Rode
Congleton
Cheshire
CW12 2NS
Secretary Name | Rebecca Yvette Noad |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1995(1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Novar Macclesfield Road North Rode Congleton Cheshire CW12 2NS |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Director Name | David Jonahan Close |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1996) |
Role | Manager |
Correspondence Address | The Anchorage 13 Nesfield Drive Winterley Sandbach Cheshire CW11 9NT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(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 | 23 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2000) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 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 | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 July 2005 | Dissolved (1 page) |
---|---|
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Statement of affairs (12 pages) |
4 November 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Resolutions
|
24 September 2002 | Registered office changed on 24/09/02 from: lyncastle way barley castle trading estate apleton thorn warrington WA4 4ST (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: newbridge house henderson street macclesfield SK11 6UR (1 page) |
24 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
12 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2001 | Particulars of mortgage/charge (4 pages) |
22 January 2001 | Return made up to 23/01/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 March 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
14 May 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
9 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
17 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
27 October 1997 | Nc inc already adjusted 28/02/97 (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Ad 28/02/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
22 April 1997 | Return made up to 23/01/97; no change of members
|
4 February 1997 | New secretary appointed (2 pages) |
25 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
25 July 1996 | Ad 24/01/95--------- £ si 98@1 (2 pages) |
25 July 1996 | Return made up to 23/01/96; full list of members (6 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Accounting reference date notified as 28/02 (1 page) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |