Wraysbury
Staines
Middlesex
TW19 5NS
Secretary Name | Yvonne Garrod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 84 Coppermill Road Wraysbury Staines Middlesex TW19 5NS |
Director Name | Paul Connolly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Co. Dir. |
Correspondence Address | 5 Ash Grove Heald Green Cheadle Cheshire SK8 3JA |
Secretary Name | Paul David Garrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Coppermill Road Wraysbury Staines Middlesex TW19 5NS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £814,261 |
Gross Profit | £257,568 |
Net Worth | -£10,700 |
Cash | £9,302 |
Current Liabilities | £149,991 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Appointment of a voluntary liquidator (1 page) |
13 July 2000 | Statement of affairs (5 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
8 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
24 April 1998 | Return made up to 28/02/98; full list of members
|
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
28 July 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
10 July 1997 | Particulars of mortgage/charge (4 pages) |
1 April 1997 | Application to commence business (2 pages) |
1 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
24 March 1997 | Ad 05/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 February 1997 | Incorporation (16 pages) |