Woodford
Stockport
Cheshire
SK7 1PR
Secretary Name | Olga Barbe |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1997(1 week after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Correspondence Address | Sycamore House 509 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £42,551 |
Cash | £8,990 |
Current Liabilities | £180,324 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Statement of affairs (6 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 52 lord street stockport cheshire SK1 3NA (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Appointment of a voluntary liquidator (2 pages) |
12 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
4 December 1997 | Ad 24/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Company name changed crestcopy LIMITED\certificate issued on 22/04/97 (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
18 April 1997 | £ nc 1000/200000 14/04/97 (1 page) |
4 April 1997 | Incorporation (10 pages) |