Annscroft
Shrewsbury
Shropshire
SY3 0BA
Wales
Secretary Name | Carol Rose Mary Pugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | The Curlews Great Lyth Bayston Hill Shrewsbury SY3 0BA Wales |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £159,214 |
Cash | £3,158 |
Current Liabilities | £1,991,619 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 July 2006 | Dissolved (1 page) |
---|---|
27 April 2006 | Return of final meeting of creditors (1 page) |
27 November 2003 | Appointment of a liquidator (1 page) |
31 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 January 2002 | Notice of discharge of Administration Order (3 pages) |
7 January 2002 | Order of court to wind up (2 pages) |
31 August 2001 | Notice of result of meeting of creditors (4 pages) |
15 August 2001 | Notice of order to deal with charged property (4 pages) |
13 August 2001 | Statement of administrator's proposal (30 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: tern valley business park market drayton salop TF9 3SQ (1 page) |
5 June 2001 | Notice of Administration Order (1 page) |
5 June 2001 | Administration Order (3 pages) |
8 February 2001 | Amended accounts made up to 31 March 2000 (18 pages) |
22 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members
|
24 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
30 November 1998 | Company name changed holmpac LIMITED\certificate issued on 01/12/98 (2 pages) |
14 October 1998 | Incorporation (16 pages) |