Sale
Cheshire
M33 6NF
Director Name | Patricia Edna Joyce |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 December 2002) |
Role | Child Minder |
Correspondence Address | 21 Woodville Drive Sale Cheshire M33 6NF |
Secretary Name | Patricia Edna Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 December 2002) |
Role | Child Minder |
Correspondence Address | 21 Woodville Drive Sale Cheshire M33 6NF |
Secretary Name | Ms Karen Patricia Garrattley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 16 Mayfield Avenue Stretford Manchester Lancashire M32 9HL |
Director Name | Karen Patricia Garrattley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2002) |
Role | IT Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mayfield Avenue Stretford Manchester Lancashire M32 9HL |
Director Name | Ms Karen Patricia Garrattley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2002) |
Role | IT Trainer |
Country of Residence | England |
Correspondence Address | 16 Mayfield Avenue Stretford Manchester Lancashire M32 9HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,052 |
Cash | £28 |
Current Liabilities | £16,685 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2002 | Application for striking-off (1 page) |
21 May 2002 | Director resigned (1 page) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2000 | Return made up to 24/03/00; full list of members
|
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Incorporation (17 pages) |