Sale
Cheshire
M33 7SZ
Director Name | Derek Graeme Hayton |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1998(same day as company formation) |
Role | Technical Director |
Correspondence Address | 71 Coldstream Close Cinnamon Brow Warrington Cheshire WA2 0LJ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2001(3 years after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Director Name | Kim Belinda Hayton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 71 Coldstream Close Cinnamon Brow Warrington Cheshire WA2 0LJ |
Director Name | Christopher Trevor Norman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2001) |
Role | Company Director |
Correspondence Address | 27 Devonshire Road Stockport Cheshire SK4 4EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor 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 |
---|---|
Turnover | £31,343 |
Net Worth | -£182,174 |
Cash | £43,570 |
Current Liabilities | £194,830 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Appointment of a voluntary liquidator (1 page) |
27 March 2002 | Statement of affairs (8 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: trafford plaza 73 seymour grove manchester lancashire M16 0LD (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
16 November 2000 | Return made up to 21/10/00; full list of members
|
25 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 April 2000 | Return made up to 21/10/99; full list of members (7 pages) |
9 February 2000 | Director resigned (1 page) |
10 December 1999 | Ad 30/11/99--------- £ si 8824@1=8824 £ ic 50000/58824 (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Resolutions
|
18 October 1999 | Registered office changed on 18/10/99 from: 13 highfield close hyde cheshire SK1 4NF (1 page) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
24 November 1998 | Application to commence business (2 pages) |
6 November 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 October 1998 | Incorporation (17 pages) |