Washway Road
Sale
Cheshire
M33 4RA
Director Name | Gerard Columba McLaughlin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1996(same day as company formation) |
Role | Caterer |
Correspondence Address | 19 Westgate Flixton Manchester M41 9EL |
Secretary Name | Gerard Columba McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Westgate Flixton Manchester M41 9EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2006 | Application for striking-off (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
13 September 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
18 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 November 2003 | Return made up to 12/04/03; full list of members; amend (8 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 June 2000 | Return made up to 12/04/00; full list of members
|
6 September 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 June 1999 | Resolutions
|
24 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 138A northenden road sale moor cheshire M33 3HE (1 page) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 April 1997 | Return made up to 12/04/97; full list of members
|
16 October 1996 | Accounting reference date notified as 30/04 (1 page) |
16 October 1996 | Ad 12/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | New secretary appointed (1 page) |
19 April 1996 | New director appointed (2 pages) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | Director resigned (2 pages) |
12 April 1996 | Incorporation (16 pages) |