Sandbach
Cheshire
CW11 1ZU
Director Name | Philip Stanley Milliard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 April 2004) |
Role | Engineer |
Correspondence Address | 2 Hartford Close Sandbach Cheshire CW11 1ZU |
Secretary Name | Philip Stanley Milliard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 April 2004) |
Role | Engineer |
Correspondence Address | 2 Hartford Close Sandbach Cheshire CW11 1ZU |
Director Name | Nominee (Director) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon CR0 1DQ |
Secretary Name | Nominee (Secretary) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon CR0 1DQ |
Registered Address | Tower Business Centre Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,103 |
Cash | £14,022 |
Current Liabilities | £78,398 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
9 October 2001 | Return made up to 15/07/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: unit 53 dinting dale works glossop derbyshire SK13 9LF (1 page) |
15 March 2001 | Return made up to 15/07/99; full list of members (6 pages) |
15 March 2001 | Location of register of members (1 page) |
15 March 2001 | Return made up to 15/07/00; full list of members (4 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page) |
14 March 2001 | Restoration by order of the court (2 pages) |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
15 July 1998 | Incorporation (15 pages) |