Somerford Booths
Congleton
Cheshire
CW12 2JP
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Begbies Traynor 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 |
---|---|
Net Worth | £1,483 |
Cash | £5,102 |
Current Liabilities | £4,206 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2003 | Dissolved (1 page) |
---|---|
22 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Secretary resigned (1 page) |
19 September 2001 | Statement of affairs (6 pages) |
19 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Resolutions
|
11 September 2001 | Registered office changed on 11/09/01 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
18 April 2001 | Return made up to 04/03/01; full list of members (5 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
7 April 2000 | Return made up to 04/03/00; full list of members (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 04/03/99; full list of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 April 1998 | Return made up to 04/03/98; full list of members (5 pages) |
28 April 1998 | Resolutions
|
9 April 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Company name changed starman systems LIMITED\certificate issued on 31/07/97 (2 pages) |
4 March 1997 | Incorporation (11 pages) |