Sale
Cheshire
M33 7TB
Director Name | Christopher Charles Newton Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 December 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Henley Drive Timperley Cheshire WA15 6RY |
Director Name | Stephen Carr |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(3 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 June 2008) |
Role | Production Engineer |
Correspondence Address | 14 Bishop Road Flixton Manchester M41 9GU |
Secretary Name | Audrey Christine Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 September 2000) |
Role | Administrator |
Correspondence Address | 80 Conway Road Urmston Manchester M41 0TE |
Director Name | Marjorie Elma Howard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2002) |
Role | Designer |
Correspondence Address | 41 Henley Drive Timperley Altrincham Cheshire WA15 6RY |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 41 Henley Drive Timperley Cheshire WA15 6RY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (1 page) |
24 June 2008 | Appointment terminated director stephen carr (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
12 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
4 December 2002 | Director resigned (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 March 2001 | Return made up to 24/02/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
11 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
23 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 80 conway road urmston manchester M41 0TE (1 page) |
14 March 1996 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
14 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 1 worseley road lower walton warrington WA4 6EJ (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 1995 | Nc inc already adjusted 19/09/95 (1 page) |
13 March 1995 | Ad 01/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 1995 | Accounting reference date notified as 30/09 (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |