Whiston
Prescot
Merseyside
L35 7NL
Secretary Name | Eleanor McGreavy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(5 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 August 2006) |
Role | Secretary |
Correspondence Address | 15 Gilleney Grove Whiston Prescot Merseyside L35 7NL |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,991 |
Gross Profit | £34,991 |
Net Worth | £10 |
Cash | £21,070 |
Current Liabilities | £28,815 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Voluntary strike-off action has been suspended (1 page) |
13 February 2006 | Application for striking-off (1 page) |
23 December 2005 | Return made up to 27/11/05; full list of members
|
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
24 February 2005 | Return made up to 27/11/04; full list of members (6 pages) |
24 February 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
4 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
31 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
17 June 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
21 January 2002 | Return made up to 27/11/01; full list of members
|
24 August 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
7 December 2000 | Return made up to 27/11/00; full list of members
|
10 August 2000 | Full accounts made up to 30 November 1999 (13 pages) |
4 January 2000 | Resolutions
|
22 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
9 March 1999 | Resolutions
|
11 December 1998 | Ad 03/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
7 December 1998 | Secretary resigned (1 page) |
27 November 1998 | Incorporation (22 pages) |