Lymm
Cheshire
WA13 0NN
Secretary Name | Maria Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Cherry Lane Lymm Cheshire WA13 0NN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Statement of affairs (7 pages) |
25 September 2001 | Appointment of a voluntary liquidator (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: the studio 42 booths hill road lymm cheshire WA13 0DP (1 page) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Return made up to 21/07/00; full list of members
|
5 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
5 June 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
4 October 1999 | Return made up to 21/07/99; full list of members (6 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 July 1998 | Incorporation (18 pages) |