Sale
Cheshire
M33 3QT
Director Name | William Francis Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 May 2007) |
Role | Consultant |
Correspondence Address | 50 Cumberland Road Sale Cheshire M33 3QT |
Secretary Name | William Francis Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 May 2007) |
Role | Consultant |
Correspondence Address | 50 Cumberland Road Sale Cheshire M33 3QT |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2006 | Application for striking-off (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
18 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page) |
24 November 1998 | Return made up to 10/11/98; no change of members
|
20 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
5 June 1998 | Ad 05/04/97--------- £ si 10@1 (2 pages) |
19 March 1998 | Full accounts made up to 31 October 1996 (12 pages) |
18 March 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
9 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 September 1997 | Return made up to 10/11/96; full list of members (6 pages) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |