Brooklands
Sale
Cheshire
M33 3NA
Secretary Name | Mrs Diane Sandra Kindred |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Marsland Road Brooklands Sale Cheshire M33 3NA |
Director Name | Joan Kindred |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 27 Brook Avenue Timperley Altrincham Cheshire WA15 6SJ |
Secretary Name | Peter Kindred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Brook Avenue Timperley Altrincham Cheshire WA15 6SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 196 Marsland Road Sale Cheshire M33 3NE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £59,436 |
Gross Profit | £27,097 |
Net Worth | -£4,728 |
Cash | £943 |
Current Liabilities | £15,040 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Appointment of a voluntary liquidator (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Statement of affairs (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
12 March 2002 | New director appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
14 November 2001 | Return made up to 27/08/01; full list of members (6 pages) |
26 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Full accounts made up to 31 January 1999 (9 pages) |
7 June 2000 | Return made up to 27/08/99; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: c/o beardsley gordon-smith 3RD floor lloyds house 18 lloyd street greater manchester M2 5WA (1 page) |
4 November 1998 | Return made up to 27/08/98; full list of members
|
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
11 September 1997 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
27 August 1997 | Incorporation (17 pages) |