Wilmslow
Cheshire
SK9 2LJ
Secretary Name | Gwendoline Mary Hastings |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Fairways 14 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr John Phillips Parkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fawns Keep Wilmslow Cheshire SK9 2BQ |
Secretary Name | Mr John Phillips Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fawns Keep Wilmslow Cheshire SK9 2BQ |
Director Name | Gwendoline Mary Hastings |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Fairways 14 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Mezars Neville Russell Regent House Heaton Lane, Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 2002 | Dissolved (1 page) |
---|---|
27 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2000 (4 pages) |
28 April 2000 | Notice of completion of voluntary arrangement (3 pages) |
26 April 2000 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
23 March 2000 | Statement of affairs (8 pages) |
23 March 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Resolutions
|
1 March 2000 | Registered office changed on 01/03/00 from: unit 1 newbridge lane stockport cheshire SK1 2ND (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Return made up to 20/12/99; full list of members
|
1 March 1999 | Return made up to 20/12/98; full list of members
|
26 November 1998 | Registered office changed on 26/11/98 from: c/o oakleigh consulting LIMITED 1ST floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
14 October 1998 | Accounts for a small company made up to 29 March 1998 (7 pages) |
15 April 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 20/12/97; full list of members
|
27 November 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Ad 29/04/97--------- £ si 5000@1=5000 £ ic 35000/40000 (2 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Ad 07/01/97--------- premium £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
20 December 1996 | Incorporation (10 pages) |