Sandringham Gardens
Widnes
Cheshire
WA8 9WE
Secretary Name | Kamala Ghosh |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 03 October 1997(2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 March 2002) |
Role | Secretary |
Correspondence Address | 4 Bronte Close Off Caldershaw Road Norden Rochdale Lancashire OL12 7PY |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Way Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,121 |
Net Worth | £204 |
Cash | £10,361 |
Current Liabilities | £10,157 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2001 | Application for striking-off (1 page) |
24 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
11 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
4 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Ad 01/10/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
1 October 1997 | Incorporation (21 pages) |