Styal
Cheshire
SK9 4JH
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Martin John Mellodey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2001(3 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Commercial |
Correspondence Address | 2 Home Farm Aldcliffe Lancaster Lancashire LA1 5AX |
Director Name | Mr Mark Vincent Howarth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2001) |
Role | Electronics Technician |
Country of Residence | United Kingdom |
Correspondence Address | 91 Bolton Road West Ramsbottom Bury Lancashire BL0 9NU |
Director Name | Mr Michael Whitworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 130 Abbey Road Astley Tyldesley Manchester M29 7WA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Elliot House 151 Deangate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£139,402 |
Current Liabilities | £103,756 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 February 2006 | Dissolved (1 page) |
---|---|
30 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Appointment of a voluntary liquidator (1 page) |
22 January 2003 | Statement of affairs (6 pages) |
22 January 2003 | Resolutions
|
2 January 2003 | Registered office changed on 02/01/03 from: burnden industrial estate bolton lancashire BL3 2QP (1 page) |
11 December 2002 | Ad 28/06/02--------- £ si 80@1 (2 pages) |
11 December 2002 | Director resigned (1 page) |
19 July 2002 | Particulars of mortgage/charge (7 pages) |
13 May 2002 | New director appointed (1 page) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
9 January 2002 | Ad 21/12/01--------- £ si 159@1=159 £ ic 36551/36710 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
10 September 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Nc inc already adjusted 09/02/01 (1 page) |
6 March 2001 | Ad 09/02/01--------- £ si 31@1=31 £ ic 36520/36551 (2 pages) |
22 February 2001 | Resolutions
|
16 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (6 pages) |
28 September 2000 | Nc inc already adjusted 11/07/00 (1 page) |
28 September 2000 | Return made up to 17/07/00; full list of members (7 pages) |
18 July 2000 | Ad 11/07/00--------- £ si 35454@1=35454 £ ic 1066/36520 (2 pages) |
18 July 2000 | Resolutions
|
15 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
17 April 2000 | Ad 11/04/00--------- £ si 66@1=66 £ ic 1000/1066 (2 pages) |
17 April 2000 | Resolutions
|
7 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 91 bolton road west ramsbottom bury lancashire BL0 9NU (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 18 hollin lane styal wilmslow cheshire SK9 4JH (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Ad 24/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
9 September 1998 | Secretary resigned (1 page) |
17 July 1998 | Incorporation (20 pages) |