Lymm
Cheshire
WA13 0HE
Secretary Name | Mr Johannes Hendrik Loggenberg |
---|---|
Nationality | South African |
Status | Current |
Appointed | 03 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Secretary/Office Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Navigation Road Altrincham Cheshire WA14 1LN |
Director Name | Mr Johannes Hendrik Loggenberg |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Consumables |
Country of Residence | United Kingdom |
Correspondence Address | 75 Navigation Road Altrincham Cheshire WA14 1LN |
Director Name | Christopher James Bury |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 11 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Harold Kinnear Elliot |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 11 Alder Close Louth Lincolnshire LN11 8XB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£25,980 |
Cash | £2 |
Current Liabilities | £53,239 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
24 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (6 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Statement of affairs (11 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 2ND floor builders house mayors road altrincham cheshire WA15 9RP (1 page) |
5 December 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 January 2001 | Return made up to 24/12/00; full list of members
|
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Secretary's particulars changed (1 page) |
18 September 2000 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
26 January 2000 | Return made up to 24/12/99; full list of members
|
19 November 1999 | Registered office changed on 19/11/99 from: unit QT3 l&m business park norman road altrincham cheshire WA14 4ES (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
24 December 1998 | Incorporation (10 pages) |