Wellfield Lane
Timperley
Cheshire
WA15 7AD
Secretary Name | John Bone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury Shropshire SY3 0LD Wales |
Secretary Name | John David Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Rtd |
Correspondence Address | 110 Northenden Sale Cheshire M33 3HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 48 Atlantic Business Centre Atlantic Street, Broadheath Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,016 |
Gross Profit | £2,208 |
Net Worth | £54 |
Cash | £261 |
Current Liabilities | £4,432 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 425 wilmslow road withington manchester M20 4AA (1 page) |
18 August 1999 | Return made up to 20/03/99; no change of members (4 pages) |
18 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 May 1998 | Return made up to 20/03/98; full list of members (6 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |