Warrington Road
Cuddington
Northwich
CW8 2LN
Director Name | Miss Tracy Irene Martin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1995(1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Derbyshire Road Sale Cheshire M33 3EE |
Secretary Name | Miss Tracy Irene Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1995(1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Derbyshire Road Sale Cheshire M33 3EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 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 | 10 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 13 Park Road Estate Park Road West Timperley Cheshire WA14 5QH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2006 | Application for striking-off (1 page) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
2 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 July 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 February 2001 | Return made up to 10/02/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 1999 | Return made up to 10/02/99; full list of members (8 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 February 1998 | Return made up to 10/02/98; no change of members (6 pages) |
17 February 1997 | Return made up to 10/02/97; no change of members (5 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 March 1996 | Return made up to 10/02/96; full list of members
|
12 June 1995 | Company name changed stablespeed LIMITED\certificate issued on 13/06/95 (4 pages) |
22 March 1995 | Memorandum and Articles of Association (12 pages) |