Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary Name | Mr David Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shetcliffe Road Bierley Bradford West Yorkshire BD4 6DD |
Director Name | Lynn Maria Chambers |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Towns Green Farm Wettenhall Cheshire CW7 4HB |
Director Name | Anthony John Crolla |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2001) |
Role | Managing Director |
Correspondence Address | 15 Ashberry Drive Warrington Cheshire WA4 4QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Athena House 35 Greek Street Stockport SK3 8BA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,661,874 |
Gross Profit | £75,011 |
Net Worth | £127,211 |
Cash | £284 |
Current Liabilities | £926,405 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | Voluntary strike-off action has been suspended (1 page) |
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
30 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
29 August 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
7 January 2002 | Director resigned (1 page) |
4 September 2001 | Accounts made up to 31 December 2000 (16 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
16 February 2001 | Director resigned (2 pages) |
8 September 2000 | Accounts made up to 31 December 1999 (15 pages) |
24 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
13 October 1999 | Accounts made up to 31 December 1998 (15 pages) |
12 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
29 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 September 1998 | Resolutions
|
22 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Memorandum and Articles of Association (6 pages) |
1 June 1998 | Ad 06/05/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
1 June 1998 | Nc inc already adjusted 06/05/98 (3 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Company name changed shineloose LIMITED\certificate issued on 23/04/98 (2 pages) |
10 March 1998 | Incorporation (13 pages) |