Gatley
Cheadle
Cheshire
SK8 4EL
Secretary Name | Barbara Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | 23 Altrincham Road Gatley Cheadle Cheshire SK8 4EL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 23 Altrincham Road Gatley Cheadle Cheshire SK8 4EL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Voluntary strike-off action has been suspended (1 page) |
2 April 2004 | Application for striking-off (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
2 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 August 2000 (12 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 August 1999 (11 pages) |
2 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 August 1998 (12 pages) |
16 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 August 1997 (12 pages) |
6 November 1996 | Full accounts made up to 31 August 1996 (12 pages) |
15 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
13 November 1995 | Ad 20/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Accounting reference date shortened from 20/09 to 31/08 (1 page) |
26 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
26 September 1995 | Accounting reference date shortened from 31/03 to 20/09 (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Accounts for a dormant company made up to 20 September 1995 (1 page) |
26 September 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Incorporation (24 pages) |