Woodley
Stockport
Cheshire
SK6 1HT
Secretary Name | Jacinta Teresa Edden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tatton Gardens Woodley Stockport Cheshire SK6 1HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 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 | -£72,659 |
Cash | £33,258 |
Current Liabilities | £428,280 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 November 2007 | Dissolved (1 page) |
---|---|
17 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 353-355 edgeley road stockport cheshire SK3 0RJ (1 page) |
28 March 2001 | Appointment of a voluntary liquidator (1 page) |
28 March 2001 | Statement of affairs (9 pages) |
28 March 2001 | Resolutions
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 May 2000 | Return made up to 20/04/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 September 1999 | Resolutions
|
19 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
29 December 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 16-18 longcauseway farnworth bolton BL4 9BG (1 page) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
30 April 1998 | Incorporation (17 pages) |