Comberbach
Northwich
Cheshire
CW9 6PB
Director Name | Jeffrey Maurice Ball |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 824a Wilmslow Road Didsbury Manchester M20 2RN |
Secretary Name | Judith Anne Almond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Burgamot Lane Comberbach Northwich Cheshire CW9 6PB |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Codent Building Haigh Avenue Whitehill Trading Estate Reddish Stockport Cheshire SK4 1NU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,658 |
Gross Profit | £3,199 |
Net Worth | £5,027 |
Cash | £3,879 |
Current Liabilities | £1,613 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 2 barton road heaton mersey industrial estate stockport cheshire SK4 3EG (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
24 January 2000 | Amended full accounts made up to 31 December 1998 (8 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
17 February 1999 | Return made up to 16/01/99; full list of members (5 pages) |
23 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (16 pages) |