103 Mottram Road Broadbottom
Hyde
Cheshire
SK14 6BB
Secretary Name | Colin Duncan Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 8 Moss Bridge Moss Bridge Lane, Lathom Ormskirk Lancashire L40 4BE |
Secretary Name | Barbara Mary Taylor Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Harewood Farm Cottage 103 Mottram Road Broadbottom Cheshire SK14 6BB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lawnhurst 826 Wilmslow Road Didsbury Manchester M20 2RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,970 |
Cash | £121 |
Current Liabilities | £19,821 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 January 2002 | Voluntary strike-off action has been suspended (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Application for striking-off (1 page) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 January 2001 | Return made up to 18/11/00; full list of members
|
11 December 2000 | New secretary appointed (2 pages) |
9 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Secretary resigned (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
24 November 1998 | New director appointed (2 pages) |
18 November 1998 | Incorporation (10 pages) |