1 Higher Summerseat, Ramsbottom
Bury
Lancashire
BL0 9UG
Director Name | Jean Hilary Dewsbury |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | Hazel Nook 1 Higher Summerseat, Ramsbottom Bury Lancashire BL0 9UG |
Secretary Name | Jean Hilary Dewsbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | Hazel Nook 1 Higher Summerseat, Ramsbottom Bury Lancashire BL0 9UG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Twj Partnership Llp The Moorings 1a Dane Road Industrial Estate Sale Cheshire M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: the old stables 2C marsland road sale cheshire M33 3HQ (1 page) |
28 May 2004 | Application for striking-off (1 page) |
6 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
8 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 August 2000 | Return made up to 26/07/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
21 October 1997 | Return made up to 26/07/97; full list of members
|
3 September 1996 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: 43A whitchurch road cardiff CF4 3JN (1 page) |
26 July 1996 | Incorporation (16 pages) |