Nether Peover
Knutsford
Cheshire
WA16 9SL
Secretary Name | Jacqueline Diane Flood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1998(1 day after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 277 London Road Northwich Cheshire CW9 8HD |
Director Name | Peter Green |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 222 Chester Way Northwich Cheshire CW9 5PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 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 |
---|---|
Net Worth | £10,195 |
Current Liabilities | £119,052 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 July 2005 | Dissolved (1 page) |
---|---|
22 April 2005 | Completion of winding up (1 page) |
25 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 August 2004 | Notice of discharge of Administration Order (3 pages) |
2 August 2004 | Order of court to wind up (2 pages) |
19 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2002 | Notice of result of meeting of creditors (6 pages) |
8 May 2002 | Statement of administrator's proposal (14 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: anchor mill daisy street oldham lancashire OL9 6AY (1 page) |
25 February 2002 | Notice of Administration Order (1 page) |
25 February 2002 | Administration Order (4 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
25 October 2000 | Director resigned (1 page) |
22 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 February 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 18/11/99; full list of members
|
8 February 2000 | Registered office changed on 08/02/00 from: 110A middlewich road northwich cheshire CW9 7DP (1 page) |
7 May 1999 | New director appointed (2 pages) |
6 January 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 788-790 finchley road london NW11 7UR (1 page) |
18 November 1998 | Incorporation (17 pages) |