Mersey Road
Sale
Cheshire
M33 6BB
Secretary Name | Anderson Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 April 2008) |
Correspondence Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
Director Name | Mr Timothy Paul McMordie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rivington Road Hale Altrincham Cheshire WA15 9PJ |
Director Name | Mr Ali Soleimani |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kings Road Wilmslow Cheshire SK9 5PZ |
Secretary Name | Mr Timothy Paul McMordie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rivington Road Hale Altrincham Cheshire WA15 9PJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Anderson Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2002) |
Correspondence Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
Registered Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £290 |
Cash | £4,777 |
Current Liabilities | £4,487 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2007 | Application for striking-off (1 page) |
20 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 November 2003 | Return made up to 29/09/03; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 December 2002 | Return made up to 29/09/02; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
10 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
22 December 1999 | New secretary appointed;new director appointed (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 37 cross street sale cheshire M33 7FT (1 page) |
25 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
14 October 1998 | Company name changed michael hoult LIMITED\certificate issued on 15/10/98 (2 pages) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Incorporation (14 pages) |