Wilmslow
Cheshire
SK9 2GD
Director Name | Mr Keith Steven Hilliard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Wolverton Drive Wilmslow Cheshire SK9 2GD |
Secretary Name | Mrs Jennifer Anne Hilliard |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Wolverton Drive Wilmslow Cheshire SK9 2GD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Saint Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£43,891 |
Cash | £869 |
Current Liabilities | £255,744 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Statement of affairs (6 pages) |
20 February 2001 | Appointment of a voluntary liquidator (1 page) |
20 February 2001 | Resolutions
|
23 January 2001 | Registered office changed on 23/01/01 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 March 2000 | Return made up to 24/12/99; full list of members (6 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 788-790 finchley road london NW11 7UR (1 page) |
6 January 1999 | Resolutions
|
6 January 1999 | Nc inc already adjusted 04/01/99 (1 page) |
6 January 1999 | Memorandum and Articles of Association (11 pages) |
24 December 1998 | Incorporation (17 pages) |