Sale
Cheshire
M33 3AT
Secretary Name | Valerie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(2 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 12 Village Farm Church Minshull Nantwich Cheshire CW5 6EG |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,177 |
Net Worth | -£341 |
Current Liabilities | £6,616 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Application for striking-off (1 page) |
15 October 2007 | Return made up to 11/08/07; no change of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
11 November 2006 | Return made up to 11/08/06; full list of members (6 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
14 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
1 November 2004 | Return made up to 11/08/04; full list of members (6 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members
|
3 April 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members
|
15 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
1 September 2000 | Return made up to 11/08/00; full list of members
|
22 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
14 October 1999 | Return made up to 11/08/99; full list of members (6 pages) |
27 August 1998 | Resolutions
|
21 August 1998 | Ad 11/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
11 August 1998 | Incorporation (21 pages) |