Stalybridge
Cheshire
SK15 2RT
Secretary Name | Yvonne Marie Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 2 Steeles Avenue Hyde Cheshire SK14 2NU |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 158 Mottram Road Stalybridge Cheshire SK15 2RT |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,598 |
Cash | £8,721 |
Current Liabilities | £3,007 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2005 | Application for striking-off (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 4 read street west hyde cheshire SK14 2DH (1 page) |
14 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
28 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Ad 13/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
19 January 1998 | Incorporation (9 pages) |