Southend-On-Sea
Essex
SS3 8BQ
Director Name | Denny Wood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Director /Secretary |
Correspondence Address | 9 Hilton Lodge Hilton Lane Prestwich Manchester M25 9SA |
Secretary Name | Denny Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Director /Secretary |
Correspondence Address | 9 Hilton Lodge Hilton Lane Prestwich Manchester M25 9SA |
Secretary Name | Michael Jack Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 April 2004) |
Role | Accountant |
Correspondence Address | 205 Bury Old Road Prestwich Manchester Lancashire M25 1JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £123,781 |
Cash | £36,622 |
Current Liabilities | £60,374 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Statement of affairs (5 pages) |
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Resolutions
|
6 May 2004 | Registered office changed on 06/05/04 from: 205 bury old road prestwich manchester M25 1JF (1 page) |
30 April 2004 | Secretary resigned (1 page) |
16 January 2004 | Return made up to 20/01/04; full list of members
|
15 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 January 1999 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
2 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
22 March 2001 | Return made up to 20/01/01; full list of members
|
21 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
14 May 1999 | Return made up to 20/01/99; no change of members (4 pages) |
15 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
11 December 1998 | Return made up to 20/01/98; full list of members (6 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 12 york place leeds LS1 2DS (1 page) |
27 January 1997 | New secretary appointed;new director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
20 January 1997 | Incorporation (15 pages) |