Thornton Cleveleys
Lancashire
FY5 1JS
Director Name | Michael Johnathon Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Removal Manager |
Country of Residence | England |
Correspondence Address | Keepers Cottage Ashley Road Ashley WA14 3QN |
Director Name | Michael Johnathon Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Removal Specialist |
Correspondence Address | 10 Ridgway Gardens Lymm Cheshire WA13 0HQ |
Director Name | Gerard John Gibson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1999) |
Role | Solicitor |
Correspondence Address | 74-78 Rochdale Road Royton Oldham Lancashire OL2 6QJ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £255,289 |
Gross Profit | £146,273 |
Net Worth | £39,251 |
Current Liabilities | £119,875 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 May 2005 | Dissolved (1 page) |
---|---|
23 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | Statement of affairs (6 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: warehouse 1 1-2 atlantic street altrincham WA14 5DA (1 page) |
24 June 2003 | Return made up to 02/06/03; full list of members
|
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
20 June 2002 | Return made up to 02/06/02; full list of members
|
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
12 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 74/78 rochdale road royton oldham OL2 6QJ (1 page) |
22 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
18 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Incorporation (14 pages) |