Parr Woods
Grappenhall-Heyes
WA4 3DR
Director Name | Mark McKessy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(same day as company formation) |
Role | Hair Stylist |
Correspondence Address | 12 Broughton Close Parr Woods Grappenhall Heyes WA4 3DR |
Secretary Name | Judith McKessy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(same day as company formation) |
Role | Buyer |
Correspondence Address | 12 Broughton Close Parr Woods Grappenhall-Heyes WA4 3DR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Sue Owen 14a Regent Road Altrincham Cheshire WA14 1RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £29,615 |
Net Worth | £3,017 |
Cash | £2,088 |
Current Liabilities | £12,062 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2005 | Application for striking-off (1 page) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
25 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
24 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
16 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: hilton house 21-23 the downs altrincham cheshire WA14 2QD (1 page) |
23 November 2000 | Return made up to 30/10/00; full list of members
|
1 November 2000 | Amended full accounts made up to 31 October 1999 (14 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
5 December 1999 | Return made up to 30/10/99; full list of members
|
12 November 1998 | New director appointed (2 pages) |
30 October 1998 | Incorporation (10 pages) |