Sutton
St Helens
Merseyside
WA9 4TS
Secretary Name | Julie Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Trent Close St Helens Merseyside WA9 4TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £346,216 |
Net Worth | £7,017 |
Cash | £16,102 |
Current Liabilities | £40,302 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 April 2004 | Dissolved (1 page) |
---|---|
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
12 September 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2003 | O/C 15/08/03 change/supervisors (14 pages) |
12 September 2003 | Sec of state's release of liq (1 page) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: norwest court guildhall street preston lancashire PR1 3NU (1 page) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: moores rowland abaws house 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Statement of affairs (9 pages) |
23 June 2000 | Appointment of a voluntary liquidator (2 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (12 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: taits chartered accountants lakeside building, prescot road st. Helens merseyside WA10 3TP (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 31 bold business centre bold lane st helens merseyside WA9 4TX (2 pages) |
16 July 1999 | Return made up to 03/07/99; no change of members
|
20 November 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
25 July 1997 | Ad 03/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
8 July 1997 | Secretary resigned (1 page) |