Worsley
Manchester
M28 2NQ
Secretary Name | Julie Margaret Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brambles 15 Crowndale Edgeworth Bolton Lancashire BL7 0QY |
Director Name | Julie Margaret Thompson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1999(1 year after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | The Brambles 15 Crowndale Edgeworth Bolton Lancashire BL7 0QY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 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 | -£31 |
Cash | £16,198 |
Current Liabilities | £55,973 |
Latest Accounts | 30 April 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 June 2003 | Dissolved (1 page) |
---|---|
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Appointment of a voluntary liquidator (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Statement of affairs (5 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 1 saint chads court school lane rochdale lancashire OL16 1QU (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page) |
21 March 2001 | Return made up to 03/03/01; full list of members
|
11 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 April 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 348 moorside road swinton manchester M27 9PW (1 page) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
3 March 1998 | Incorporation (11 pages) |