Sale
Cheshire
M33 3FH
Director Name | Keith Renwick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Roscoe Street Edgely Stockport Cheshire SK3 9EN |
Secretary Name | Andrew Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Moorland Avenue Sale Cheshire M33 3FH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,173 |
Current Liabilities | £304,596 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 October 2004 | Dissolved (1 page) |
---|---|
7 July 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Appointment of a voluntary liquidator (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Statement of affairs (8 pages) |
8 March 2002 | Resolutions
|
6 March 2002 | Registered office changed on 06/03/02 from: unit 3A michigan park michigan avenue broadway salford M5 2GY (1 page) |
14 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 June 1999 | Resolutions
|
22 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 10 moorland avenue sale cheshire M33 3FH (1 page) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Incorporation (16 pages) |