Mudhurst Lane Lymehandley
High Peak
SK23 7BT
Secretary Name | Ian Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Higher Cliff Farm Mudhurst Lane Lyme Handley High Peak Derbyshire SK23 7BT |
Director Name | Ian Wild |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Higher Cliff Farm Mudhurst Lane Lyme Handley High Peak Derbyshire SK23 7BT |
Director Name | Mr Thomas Daniel Leo Flaherty |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Software Saes |
Country of Residence | United Kingdom |
Correspondence Address | 10 High View Glossop Derbyshire SK13 6LR |
Secretary Name | Alison Flaherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Manager/Enrolled Nurse |
Correspondence Address | 10 High View Simmondley Derbyshire SK13 6LR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £94,942 |
Cash | £28,094 |
Current Liabilities | £211,791 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2007 | Dissolved (1 page) |
---|---|
18 May 2007 | Liquidators statement of receipts and payments (5 pages) |
18 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 2006 | Appointment of a voluntary liquidator (1 page) |
7 June 2006 | Resolutions
|
5 May 2006 | Registered office changed on 05/05/06 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
4 May 2006 | Declaration of solvency (3 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Director's particulars changed (1 page) |
31 August 2004 | Return made up to 08/08/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Ad 21/01/03--------- £ si 1@1 (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Nc inc already adjusted 21/01/03 (1 page) |
18 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
20 November 2002 | New director appointed (2 pages) |
13 September 2002 | Return made up to 08/08/02; full list of members
|
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
29 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 October 2000 | Return made up to 08/08/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
4 May 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
9 April 1999 | Accounting reference date shortened from 31/08/98 to 30/09/97 (1 page) |
2 September 1998 | Return made up to 08/08/98; full list of members
|
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
8 August 1997 | Incorporation (13 pages) |