Worsley
Lancashire
M28 1ZA
Secretary Name | Fiona Elizabeth Smollett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Herevale Grange Worsley Lancashire M28 1ZA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,441 |
Cash | £830 |
Current Liabilities | £312,309 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 18 March 2009 (6 pages) |
6 March 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 14 guide street enterprise business park salford M5 2EW (1 page) |
13 February 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
13 February 2002 | Resolutions
|
13 February 2002 | Appointment of a voluntary liquidator (1 page) |
13 February 2002 | Statement of affairs (9 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Return made up to 03/03/01; full list of members
|
7 July 2001 | Secretary's particulars changed (1 page) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 April 1999 | Return made up to 03/03/99; full list of members
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |