Lymm
Cheshire
WA13 0BL
Director Name | Sean Anthony Walters |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1997(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 32 Woodlea Gardens Meanwood Park Leeds West Yorkshire LS6 4SE |
Secretary Name | Mr Martin Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 33 Breve House Albert Road Heaton Bolton BL1 5HF |
Director Name | Mr Martin Williams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 33 Breve House Albert Road Heaton Bolton BL1 5HF |
Director Name | Paul Andrew Banham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Foster Close Whiston Prescot Liverpool Merseyside L35 7NW |
Director Name | Alastair David Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 170 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY |
Director Name | Kevin Paul Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 50 Wensleydale Close Great Sankey Warrington Cheshire WA5 3HT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £127,120 |
Cash | £136,255 |
Current Liabilities | £32,028 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 November 2005 | Dissolved (1 page) |
---|---|
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport SK4 1BS (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: sia house 9 woodland drive lymm cheshire WA13 0BL (1 page) |
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Declaration of solvency (3 pages) |
17 July 2003 | Return made up to 13/06/03; full list of members
|
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 170 whittingham drive ramsbottom bury lancashire BL0 9NY (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members
|
4 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
18 December 2001 | Div 11/12/01 (1 page) |
14 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
11 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 September 1999 | Director's particulars changed (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 7 north avenue greenmount bury lancashire BL8 4DU (1 page) |
21 July 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 July 1998 | Return made up to 13/06/98; full list of members (6 pages) |
15 July 1998 | New secretary appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
20 October 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
13 June 1997 | Incorporation (12 pages) |