Sale
Cheshire
M33 3SG
Director Name | Katie Jane Wasson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Teacher |
Correspondence Address | 22 Kirklands Sale Cheshire M33 3SG |
Secretary Name | Barry Wasson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Musician |
Correspondence Address | 22 Kirklands Sale Cheshire M33 3SG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,548 |
Current Liabilities | £55,209 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2005 | Strike-off action suspended (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: norbury chambers norbury street stockport cheshire SK1 3SH (1 page) |
3 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
27 March 2003 | Return made up to 14/05/02; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
6 August 2002 | Strike-off action suspended (1 page) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
9 August 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 August 2000 | Return made up to 14/05/00; full list of members (6 pages) |
28 June 1999 | Return made up to 14/05/99; full list of members
|
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (10 pages) |