Winterley
Sandbach
Cheshire
CW11 4NH
Secretary Name | Brona Mary Faulkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hollyfields Winterley Sandbach Cheshire CW11 4NH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | £13,867 |
Cash | £300 |
Current Liabilities | £87,731 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 August 2005 | Dissolved (1 page) |
---|---|
3 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | C/O re change of liq (18 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: unit 19 brierley business centre mirion street crewe CW1 2AZ (1 page) |
18 May 2001 | Appointment of a voluntary liquidator (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Statement of affairs (7 pages) |
18 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
21 October 1999 | Return made up to 18/08/99; full list of members (6 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 11 hollyfields winterley sandbach cheshire CW11 4NH (1 page) |
20 August 1998 | Secretary resigned (2 pages) |
20 August 1998 | Director resigned (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Incorporation (11 pages) |