37 Whinlatter Drive
Kendal
Cumbria
LA9 7HE
Secretary Name | Annette-Marie Harrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Myldan House 37 Whinlatter Drive Kendal Cumbria LA9 7HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Moffatt & Co Accountants Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£49,510 |
Cash | £2,807 |
Current Liabilities | £154,664 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2008 | Completion of winding up (1 page) |
26 March 2007 | Order of court to wind up (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
7 October 2005 | Return made up to 07/08/04; full list of members (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 07/08/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 February 2003 | Director's particulars changed (1 page) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
18 January 2001 | Return made up to 07/08/00; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: progress house 396 wilmslow road manchester lancashire M20 3BN (1 page) |
30 November 1999 | Return made up to 07/08/99; full list of members
|
19 November 1999 | Registered office changed on 19/11/99 from: willow house bleasdale road borron road newton le willows merseyside WA12 0EX (1 page) |
7 May 1999 | Ad 08/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
7 August 1997 | Incorporation (10 pages) |