Mobberley
Knutsford
Cheshire
WA16 7ND
Director Name | Michael Rodney Featherstone |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 August 2007) |
Role | Chartered Accountant |
Correspondence Address | The Kimbles Lady Lane Mobberley Knutsford Cheshire WA16 7ND |
Secretary Name | Helen Margaret Featherstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 August 2007) |
Role | Caterer |
Correspondence Address | The Kimbles Lady Lane Mobberley Knutsford Cheshire WA16 7ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 103 Castle Street Stockport Cheshire SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,579 |
Cash | £549 |
Current Liabilities | £39,963 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2007 | Application for striking-off (1 page) |
17 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
2 February 2005 | Return made up to 24/11/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 March 2003 | Return made up to 24/11/02; full list of members (7 pages) |
29 January 2003 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 February 2002 | Return made up to 24/11/01; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
30 March 2000 | Return made up to 24/11/99; full list of members (6 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New secretary appointed;new director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
29 December 1998 | Director resigned (2 pages) |
24 November 1998 | Incorporation (10 pages) |