Chipstead
Coulsdon
Surrey
CR5 3SN
Director Name | Mr Arthur George Freeman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | 5 Brookland Drive Goostrey Crewe Cheshire CW4 8JB |
Secretary Name | Geoffrey Robert Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilton House Bland Road Prestwich Manchester M25 9WL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £699 |
Cash | £29,759 |
Current Liabilities | £151,108 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 December 2007 | Dissolved (1 page) |
---|---|
17 September 2007 | Liquidators statement of receipts and payments (5 pages) |
17 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Appointment of a voluntary liquidator (1 page) |
6 November 2006 | Declaration of solvency (4 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 147 high street newton le willows merseyside WA12 9SQ (1 page) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 January 2003 | Return made up to 20/10/02; full list of members (8 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
3 April 2001 | Ad 12/03/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
22 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
23 November 1999 | Ad 06/11/98--------- £ si 1@1 (2 pages) |
23 November 1999 | Return made up to 20/10/99; full list of members
|
25 November 1998 | Memorandum and Articles of Association (9 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Company name changed clearother LIMITED\certificate issued on 20/11/98 (2 pages) |
20 October 1998 | Incorporation (13 pages) |