Buckley
Flintshire
CH7 2AX
Wales
Director Name | Mrs Terri Elizabeth Shirley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(4 years after company formation) |
Appointment Duration | 23 years |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 20 Overton Close Buckley Flintshire CH7 2AX Wales |
Secretary Name | Mrs Terri Elizabeth Shirley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2001(4 years after company formation) |
Appointment Duration | 23 years |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 20 Overton Close Buckley Flintshire CH7 2AX Wales |
Director Name | James Maxwell Irvine |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2001) |
Role | Motor Repairer |
Correspondence Address | Urb La Escuera 278 03177 San Fulgencio Alicante Espana |
Secretary Name | James Maxwell Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2001) |
Role | Motor Repairer |
Correspondence Address | Urb La Escuera 278 03177 San Fulgencio Alicante Espana |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
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 | £90,412 |
Gross Profit | £64,459 |
Net Worth | -£8,424 |
Cash | £1,972 |
Current Liabilities | £42,022 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 September 2006 | Dissolved (1 page) |
---|---|
14 June 2006 | Administrator's progress report (14 pages) |
14 June 2006 | Notice of move from Administration to Dissolution (14 pages) |
15 February 2006 | Administrator's progress report (11 pages) |
8 September 2005 | Result of meeting of creditors (23 pages) |
7 September 2005 | Statement of affairs (6 pages) |
18 August 2005 | Statement of administrator's proposal (23 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: unit 1 rossbank road rossbank industrial estate ellesmere port cheshire CH65 3AN (1 page) |
12 July 2005 | Appointment of an administrator (1 page) |
10 January 2005 | Return made up to 02/04/04; full list of members (7 pages) |
21 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2004 | Return made up to 02/04/03; full list of members (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | Total exemption full accounts made up to 30 April 2001 (16 pages) |
11 June 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2002 | Return made up to 02/04/01; full list of members
|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Return made up to 02/04/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
7 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
4 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
15 April 1998 | Company name changed sealprime LIMITED\certificate issued on 16/04/98 (2 pages) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
2 April 1997 | Incorporation (14 pages) |