Victoria Parks
Whitefield
Manchester
M45 8SD
Director Name | Mr Stephen John Schofield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(same day as company formation) |
Role | Safety Consultant |
Country of Residence | England |
Correspondence Address | 33 Malham Drive Whitefield Manchester Lancashire M45 8SD |
Secretary Name | Carol Jane Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Malham Drive Victoria Parks Whitefield Manchester M45 8SD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 5 Broad Street Bury BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,272 |
Cash | £6,707 |
Current Liabilities | £10,771 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2005 | Application for striking-off (1 page) |
10 February 2004 | Return made up to 06/11/03; full list of members
|
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 August 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Return made up to 06/11/02; full list of members (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
22 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
26 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
16 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
11 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
3 December 1999 | Return made up to 06/11/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
16 November 1998 | Return made up to 06/11/98; full list of members
|
9 December 1997 | Ad 14/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 7 kenmore road whitefield manchester M45 8ER (1 page) |
6 November 1997 | Incorporation (17 pages) |