Holmes Chapel
Crewe
Cheshire
CW4 7AR
Director Name | Mr Laurie Considine Le Feuvre |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranleigh Standish Wigan Lancashire WN6 0EU |
Secretary Name | Mr Laurie Considine Le Feuvre |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,346 |
Current Liabilities | £435,409 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
3 May 2001 | Statement of affairs (8 pages) |
3 May 2001 | Resolutions
|
20 April 2001 | Registered office changed on 20/04/01 from: 21A the precinct london road holmes chapel cheshire CW4 7AP (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
9 March 2000 | Return made up to 21/11/99; full list of members (7 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 July 1999 | Particulars of mortgage/charge (4 pages) |
14 May 1999 | Ad 21/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 April 1999 | Particulars of mortgage/charge (6 pages) |
22 December 1998 | Ad 20/11/98--------- £ si 98@1 (2 pages) |
21 December 1998 | Return made up to 21/11/98; full list of members
|
10 September 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
27 March 1998 | Company name changed goldstein associates LIMITED\certificate issued on 30/03/98 (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: falcon house 24 north john street liverpool L2 9RP (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
21 November 1997 | Incorporation (15 pages) |