Sandymoor
Runcorn
Cheshire
WA7 1NR
Director Name | Leanne Ubermanowicz |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Secretary Administrtor |
Correspondence Address | 26 Oakmoore Sandymoor Runcorn Cheshire WA7 1NR |
Director Name | Mr Roger Taylor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Mersey Road Sale Manchester M33 6HN |
Secretary Name | Jean Lillian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Pilsworth Road Heywood Lancashire OL10 3EZ |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 October 2006 | Dissolved (1 page) |
---|---|
25 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Resolutions
|
22 April 2003 | Registered office changed on 22/04/03 from: economica company secretaries 92-96 wellington road south stockport cheshire SK1 3TJ (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 January 2003 | New director appointed (3 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
24 December 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 July 2001 | Auditor's resignation (1 page) |
19 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 11 mauldeth road withington manchester M20 9NE (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 June 2000 | Return made up to 16/03/99; full list of members (6 pages) |
25 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 16/03/98; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Amended accounts made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 November 1998 | New secretary appointed (2 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1997 | Ad 15/08/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | £ nc 100/100000 15/08/97 (1 page) |
11 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
5 November 1996 | Ad 25/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1996 | Return made up to 16/03/96; full list of members (6 pages) |
16 March 1995 | Incorporation (34 pages) |