Warburton
Lymm
Cheshire
WA13 9SU
Secretary Name | Theresa Glick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Grey Villa 11 Hardy Grove Manchester Lancashire M27 0DA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Statement of affairs (13 pages) |
22 September 1998 | Appointment of a voluntary liquidator (1 page) |
22 September 1998 | Resolutions
|
2 September 1998 | Registered office changed on 02/09/98 from: brunswick square union street oldham lancashire OL1 1DE (1 page) |
14 March 1998 | Particulars of mortgage/charge (5 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
27 November 1995 | Accounting reference date notified as 31/12 (1 page) |
18 September 1995 | Company name changed foster hall LIMITED\certificate issued on 19/09/95 (4 pages) |
30 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Incorporation (16 pages) |