65 Hopton Street
London
SE1 9GZ
Secretary Name | John Andrew Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 7 The Mews Gatley Cheadle Cheshire SK8 4PS |
Director Name | Louise Carol Sutcliffe |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Student |
Correspondence Address | 11 Irwell House 13 Slate Wharf Castlefield Manchester M15 4SW |
Secretary Name | Louise Carol Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Student |
Correspondence Address | 11 Irwell House 13 Slate Wharf Castlefield Manchester M15 4SW |
Secretary Name | Nuala Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | 513 Bankside Lofts 65 Hopton Street London SE1 9GZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £148,310 |
Gross Profit | £116,630 |
Net Worth | £7,131 |
Cash | £4,491 |
Current Liabilities | £44,235 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 December 2005 | Dissolved (1 page) |
---|---|
1 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Appointment of a voluntary liquidator (1 page) |
25 September 2003 | Statement of affairs (5 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 1 robertson road buxton derbyshire SK17 9DY (1 page) |
8 September 2003 | Amended accounts made up to 28 February 2003 (10 pages) |
5 July 2003 | Full accounts made up to 28 February 2003 (10 pages) |
7 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
15 August 2002 | Secretary resigned (1 page) |
9 May 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
14 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
25 June 2001 | Return made up to 21/02/01; full list of members
|
16 June 2001 | Ad 20/02/01--------- £ si 2@1=2 £ ic 104/106 (2 pages) |
25 April 2001 | Full accounts made up to 28 February 2001 (10 pages) |
10 April 2001 | Ad 01/02/01-28/02/01 £ si 2@1=2 £ ic 102/104 (2 pages) |
5 December 2000 | Ad 01/11/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
25 May 2000 | Full accounts made up to 28 February 2000 (9 pages) |
25 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
24 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
7 May 1998 | Return made up to 21/02/98; full list of members (6 pages) |
27 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (16 pages) |