Hemmingshaw Lane
Sandbach
Cheshire
CW11 4SY
Secretary Name | Mr John Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 June 2010) |
Role | Company Director |
Correspondence Address | 1 Church Street Bollington Macclesfield Cheshire SK10 5PY |
Director Name | Jane Elizabeth Smithson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Higher Fold Farm Windlehurst Road High Lane Stockport Cheshire SK6 8AQ |
Secretary Name | Mr Martin Robert Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrells Chase Hemmingshaw Lane Sandbach Cheshire CW11 4SY |
Director Name | Terrence Patrick Edward Dalloway |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2004) |
Role | Manager |
Correspondence Address | 10 Mostyn Close Knypersley Biddulph Staffordshire ST8 7XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £349,734 |
Cash | £100 |
Current Liabilities | £731,698 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
27 August 2009 | Liquidators' statement of receipts and payments to 23 August 2009 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 23 August 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 23 February 2009 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
4 September 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
3 March 2008 | Liquidators' statement of receipts and payments to 23 August 2008 (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
30 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Appointment of a voluntary liquidator (1 page) |
4 March 2005 | Statement of affairs (8 pages) |
4 March 2005 | Statement of affairs (8 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | Appointment of a voluntary liquidator (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: arclid green industrial estate sandbach cheshire CW11 4SY (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: arclid green industrial estate sandbach cheshire CW11 4SY (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
18 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
22 April 2004 | Return made up to 02/06/03; full list of members; amend (7 pages) |
22 April 2004 | Return made up to 02/06/03; full list of members; amend (7 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members
|
29 November 2001 | Particulars of mortgage/charge (4 pages) |
29 November 2001 | Particulars of mortgage/charge (4 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 4 higher fold farm windlehurst road high lane stockport cheshire SK6 8AQ (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 4 higher fold farm windlehurst road high lane stockport cheshire SK6 8AQ (1 page) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
2 September 1998 | Ad 31/07/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
2 September 1998 | Ad 31/07/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
1 September 1998 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
1 September 1998 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Incorporation (17 pages) |