Sale
Cheshire
M33 3HQ
Secretary Name | Yvonne Louise Crosby |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Marsland Road Sale Cheshire M33 3HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 October 2004 | Dissolved (1 page) |
---|---|
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Sec/state 14/05/03 rel/liq (1 page) |
16 May 2003 | O/C - replacement of liquidator (12 pages) |
16 May 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 36 george street manchester lancashire M1 4HA (1 page) |
8 March 2002 | Sec of state's release of liq (1 page) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (9 pages) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Statement of affairs (5 pages) |
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Resolutions
|
9 December 1999 | Registered office changed on 09/12/99 from: wilbraham house c/o leon & herman manchester M14 7DW (1 page) |
16 November 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
31 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
11 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 July 1997 (2 pages) |
3 September 1997 | Return made up to 29/07/97; full list of members (6 pages) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | New secretary appointed (1 page) |
29 July 1996 | Incorporation (20 pages) |