Wilmslow
Cheshire
SK9 6EQ
Secretary Name | Sally Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2000(2 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Davenport Avenue Wilmslow Cheshire SK9 6EQ |
Director Name | Sally Harrison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Davenport Avenue Wilmslow Cheshire SK9 6EQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Christopher John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Heyes Lane Alderley Edge Stockport Cheshire SK9 7LB |
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 |
---|---|
Turnover | £52,617 |
Gross Profit | £39,027 |
Net Worth | £7,774 |
Cash | £10,046 |
Current Liabilities | £8,771 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Statement of affairs (5 pages) |
23 March 2001 | Appointment of a voluntary liquidator (1 page) |
23 March 2001 | Resolutions
|
15 March 2001 | New director appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: unit 4 haig road park gate industrial estate knutsford cheshire WA16 8DX (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Return made up to 14/03/00; full list of members
|
6 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 April 1999 | Location of register of members (1 page) |
15 April 1999 | Return made up to 14/03/99; no change of members
|
16 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 July 1997 | Resolutions
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 March 1997 | Incorporation (18 pages) |