Sale
Cheshire
M33 3TD
Director Name | Derek James Wade |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mottram Moor Farm Mottram Moor Hollingworth Hyde Cheshire SK14 8LZ |
Secretary Name | Michael Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Brookside Road Sale Cheshire M33 3TD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(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 | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£30,028 |
Cash | £111,603 |
Current Liabilities | £612,308 |
Latest Accounts | 3 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 July 2002 | Dissolved (1 page) |
---|---|
24 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Appointment of a voluntary liquidator (1 page) |
5 February 2001 | Statement of affairs (7 pages) |
5 February 2001 | Resolutions
|
15 January 2001 | Registered office changed on 15/01/01 from: sam platts buildings trafford wharf road trafford park, manchester lancashire M17 1EX (1 page) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 3 May 1999 (9 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
31 January 2000 | Return made up to 29/01/00; full list of members
|
25 February 1999 | Ad 29/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
25 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
24 January 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Incorporation (10 pages) |