Sale
Cheshire
M33 3TD
Director Name | Derek James Wade |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 27 years |
Role | Pub Retailer |
Correspondence Address | Mottram Moor Farm Mottram Moor Hollingworth Hyde Cheshire SK14 8LZ |
Secretary Name | Michael Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(3 days after company formation) |
Appointment Duration | 27 years |
Role | Pub Retailer |
Correspondence Address | 25 Brookside Road Sale Cheshire M33 3TD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £56,096 |
Cash | £18,090 |
Current Liabilities | £1,175,522 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 July 2002 | Dissolved (1 page) |
---|---|
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Appointment of a voluntary liquidator (1 page) |
5 February 2001 | Statement of affairs (7 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: sam platts buildings trafford wharf road trafford park, manchester lancashire M17 1EX (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Return made up to 18/04/00; full list of members
|
1 February 2000 | Registered office changed on 01/02/00 from: regency court business centre 62-66 deansgate manchester M3 2EN (1 page) |
11 June 1999 | Return made up to 18/04/99; no change of members (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 January 1999 | Particulars of mortgage/charge (15 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Return made up to 18/04/98; full list of members
|
24 February 1998 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: the britannia suite 82-86 international house manchester M3 2ER (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
18 April 1997 | Incorporation (10 pages) |