Church Road, Saughall
Chester
Cheshire
CH1 6EN
Wales
Secretary Name | Alison Jane Amesbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Copperfield Church Road, Saughall Chester Cheshire CH1 6EN Wales |
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 | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £347,014 |
Gross Profit | £70,337 |
Net Worth | £7,971 |
Cash | £290 |
Current Liabilities | £68,631 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Appointment of a voluntary liquidator (1 page) |
28 July 2004 | Statement of affairs (6 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: copperfield church road, saughall chester cheshire CH1 6EN (1 page) |
6 February 2004 | Return made up to 18/11/03; full list of members (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | Return made up to 18/11/02; full list of members (6 pages) |
27 November 2001 | Return made up to 18/11/01; full list of members
|
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: unit S5A chester enterprise centre, hoole bridge chester CH2 3NE (1 page) |
9 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 November 1999 | Return made up to 18/11/99; full list of members
|
14 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
17 April 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
16 April 1998 | Company name changed silverdune LIMITED\certificate issued on 17/04/98 (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: falcon house 24 north john street, liverpool L2 9RP (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
21 November 1997 | Incorporation (15 pages) |