Stretford
Manchester
Lancashire
M32 9JB
Secretary Name | Hava Mentesh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 August 2003) |
Role | Clothing Manufacturer |
Correspondence Address | 70 Manor Road Stretford Manchester M32 9JB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Empress Mill Empress Street, Old Trafford Manchester Lancashire M16 9EN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £61,237 |
Gross Profit | £18,132 |
Net Worth | -£7,260 |
Cash | £758 |
Current Liabilities | £17,803 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
23 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
6 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 10 eastway sale cheshire M33 4DX (2 pages) |
2 August 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
26 April 2000 | Full accounts made up to 30 November 1998 (20 pages) |
5 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
25 May 1999 | Strike-off action suspended (1 page) |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 January 1998 | Secretary resigned (1 page) |
17 November 1997 | Incorporation (8 pages) |