Weston
Crewe
Cheshire
CW2 5GG
Secretary Name | Andrew Bushnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 71 Wellington Road Hanley Stoke On Trent Staffordshire ST1 3QP |
Secretary Name | Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wood View Bignall End Stoke On Trent Staffordshire ST7 8QU |
Director Name | Josephine Parker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2001) |
Role | Recruitment Manager |
Correspondence Address | 16 Newcastle Street Silverdale Newcastle Staffordshire ST5 6PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £14,080 |
Cash | £9,488 |
Current Liabilities | £106,613 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 April 2004 | Dissolved (1 page) |
---|---|
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 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 M1 4HA (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 166 newcastle street stoke on trent staffordshire ST6 3QN (1 page) |
24 October 2001 | Statement of affairs (8 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Appointment of a voluntary liquidator (1 page) |
3 September 2001 | Return made up to 25/08/01; full list of members
|
18 July 2001 | Director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
25 January 2001 | Ad 01/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 December 2000 | Resolutions
|
29 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
4 May 2000 | Ad 25/08/98--------- £ si 98@1 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 August 1999 | Return made up to 25/08/99; full list of members
|
27 August 1998 | Secretary resigned (1 page) |