Winterley
Sandbach
Cheshire
CW11 4RF
Director Name | Anthony Martin Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashley House 24 Higher Lane Lymm Cheshire WA13 0AZ |
Secretary Name | Mr Arthur Joseph Devlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodcote Place Winterley Sandbach Cheshire CW11 4RF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2nd Floor Marsland House, Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,084 |
Cash | £6,837 |
Current Liabilities | £1,119 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 April 2002 | Return made up to 04/01/02; full list of members (6 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 October 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
6 March 2000 | Return made up to 04/01/00; full list of members
|
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | Incorporation (14 pages) |