Prestwich
Manchester
M25 9GW
Director Name | Sheila Gay Godwin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Shakespeare Road Prestwich Manchester M25 9GW |
Secretary Name | Sheila Gay Godwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Shakespeare Road Prestwich Manchester M25 9GW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £440,179 |
Gross Profit | £88,477 |
Net Worth | £33,240 |
Current Liabilities | £112,457 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 October 2006 | Dissolved (1 page) |
---|---|
14 July 2006 | Return of final meeting of creditors (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: mountheath industrial park unit 69 manchester M25 9WE (1 page) |
3 February 2004 | Appointment of a liquidator (1 page) |
15 January 2003 | Order of court to wind up (3 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
20 April 2001 | Auditor's resignation (1 page) |
13 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
26 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Incorporation (22 pages) |