Wilderswood
Horwich
Lancashire
BL6 6SA
Secretary Name | Mr Gregory John Mullarkey |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harrington Road Chorley Lancashire PR7 1JZ |
Director Name | Regents Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £80,299 |
Current Liabilities | £113,597 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 2006 | Dissolved (1 page) |
---|---|
22 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Company name changed atlantic food systems LIMITED\certificate issued on 04/01/01 (2 pages) |
18 December 2000 | Appointment of a voluntary liquidator (1 page) |
18 December 2000 | Statement of affairs (28 pages) |
18 December 2000 | Resolutions
|
28 November 2000 | Registered office changed on 28/11/00 from: 4 kellett close martland park wigan lancashire WN5 0LP (1 page) |
18 April 2000 | Nc inc already adjusted 05/04/00 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Nc inc already adjusted 04/04/00 (1 page) |
18 April 2000 | Resolutions
|
30 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
30 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
24 April 1999 | Ad 27/02/99--------- £ si 76000@1 (2 pages) |
22 March 1999 | Return made up to 24/03/99; full list of members
|
17 March 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 313 regents park road london N3 1DP (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | £ nc 1000/100000 27/07/98 (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Ad 27/07/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
24 March 1998 | Incorporation (12 pages) |