Ashbourne
DE6 1JG
Secretary Name | Mrs Carolyn Ellen Cork |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kniverton Wood Farm Kniverton Ashbourne DE6 1JG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Horwath Clark Whitehill 6th Floor Arkwright Hosue Parsonage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2003 | Application for striking-off (1 page) |
19 February 2003 | Return made up to 15/12/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 January 2002 | Return made up to 15/12/01; full list of members
|
29 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Ad 16/01/98-31/12/98 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | New secretary appointed (1 page) |
26 January 1998 | New director appointed (3 pages) |
31 December 1997 | Incorporation (9 pages) |