Handforth Road
Wilmslow
Cheshire
SK9 2LU
Secretary Name | Sunjeet Kumar Mediratta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10/12 Eastway Sale Manchester M33 4DX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 10/12 Eastway Sale Cheshire Manchester M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £147,653 |
Net Worth | £3,469 |
Cash | £922 |
Current Liabilities | £22,886 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2002 | Application for striking-off (1 page) |
22 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2001 | Return made up to 03/09/00; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 January 2000 (12 pages) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
30 January 2000 | Return made up to 03/09/99; full list of members (6 pages) |
9 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Incorporation (21 pages) |