Woodford
Cheshire
SK7 1PW
Secretary Name | Andrew Paul Dwight Whalen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(5 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Rowan Lodge Dairyground Road, Bramhall Stockport Cheshire SK7 2QW |
Director Name | Mr David Stephen Burke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jeramys Cottage Lilly Lanes Ashton Under Lyne Lancashire OL6 9AE |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Secretary Name | Mr Timothy John Tootle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Moor Lane Woodford Cheshire SK7 1PW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51,370 |
Current Liabilities | £203,172 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 September 2006 | Dissolved (1 page) |
---|---|
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
6 November 2003 | Statement of affairs (8 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
4 September 2003 | Secretary resigned (2 pages) |
4 September 2003 | Director resigned (2 pages) |
4 September 2003 | New secretary appointed (3 pages) |
4 September 2003 | Director resigned (2 pages) |
11 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Ad 01/03/02--------- £ si 33@1=33 £ ic 99/132 (2 pages) |
19 March 2002 | £ nc 99/132 01/03/02 (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
4 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
15 July 1999 | New director appointed (2 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Ad 06/08/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Incorporation (22 pages) |