Rappax Road
Hale
Cheshire
WA15 0NT
Director Name | Terence Hall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 13 Bury & Rochdale Old Road Birtle Bury Lancashire BL9 7TY |
Secretary Name | Terence Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | 13 Bury & Rochdale Old Road Birtle Bury Lancashire BL9 7TY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Mr Roy Anthony Gabbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ten Acre Rappax Road Hale Cheshire WA15 0NT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Unit 1 Mossfield House Chesham Fold Road Bury BL9 6JZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,017 |
Cash | £2,221 |
Current Liabilities | £61,317 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2001 | Partial exemption accounts made up to 31 December 2000 (6 pages) |
6 August 2001 | Return made up to 23/07/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
19 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 February 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Return made up to 23/07/98; full list of members (6 pages) |
18 September 1998 | Memorandum and Articles of Association (11 pages) |
18 September 1998 | Ad 11/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
30 September 1997 | Memorandum and Articles of Association (4 pages) |
30 September 1997 | Resolutions
|
23 July 1997 | Incorporation (16 pages) |