New Street
Shrewsbury
SY3 8JG
Wales
Director Name | Mr Derek Edwin Needham |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Chestnut Grove Farndon Newark Nottinghamshire NG24 3TW |
Secretary Name | Janet Evelyn Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Chestnut Grove Farndon Newark Nottinghamshire NG24 3TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Davidd Platt Associates Nortwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2006 | Dissolved (1 page) |
---|---|
18 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Appointment of a voluntary liquidator (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Statement of affairs (6 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 10 chestnut grove farndon newark nottinghamshire NG24 3TW (1 page) |
9 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 June 2002 | Return made up to 01/04/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
17 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 July 1999 | Particulars of mortgage/charge (6 pages) |
17 June 1999 | Return made up to 01/04/99; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
10 September 1998 | Resolutions
|
6 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
10 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Incorporation (16 pages) |