Hale
Altrincham
Cheshire
WA15 9RE
Secretary Name | Kenneth Leslie Rex |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Apartment 2 Southfields Richmond Road Bowdon Altrincham Cheshire WA14 2TY |
Secretary Name | Maria Kristina Jaqualina Schuur |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 1997(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Sunnyside 55 Finchley Road Hale Altrincham Cheshire WA15 9RE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Polygon 2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £164,644 |
Gross Profit | £41,810 |
Net Worth | -£17,375 |
Cash | £9,408 |
Current Liabilities | £37,139 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2002 | Dissolved (1 page) |
---|---|
20 November 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 2 stamford road bowdon altrincham cheshire WA14 2JU (1 page) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1999 | Statement of affairs (5 pages) |
1 October 1999 | Resolutions
|
20 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Return made up to 16/09/98; full list of members (6 pages) |
13 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
20 October 1997 | Company name changed easyrelease LIMITED\certificate issued on 21/10/97 (2 pages) |