Chapel En Le Frith
High Peak
SK23 0AD
Secretary Name | Tracy Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Homestead Way Chapel En Le Frith High Peak SK23 0AD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £114,917 |
Cash | £300 |
Current Liabilities | £325,018 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 May 2005 | Notice of move from Administration to Dissolution (6 pages) |
---|---|
9 December 2004 | Administrator's progress report (7 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: unit 6 hurstfield industrial estate hurst street stockport cheshire SK5 7BB (1 page) |
16 June 2004 | Statement of administrator's proposal (15 pages) |
19 May 2004 | Statement of affairs (7 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: unit 6 hurstfield industrial est hurst street stockport cheshire SK5 7BB (1 page) |
21 April 2004 | Appointment of an administrator (1 page) |
13 November 2003 | Resolutions
|
6 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Return made up to 26/05/02; full list of members
|
18 April 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 November 1999 | Return made up to 26/05/99; full list of members
|
9 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
26 May 1998 | Incorporation (14 pages) |