Sale
Cheshire
M33 4DS
Secretary Name | Pamela Zoe Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Stokesay Road Sale Cheshire M33 6QN |
Director Name | Thomas Frank Hilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Tanfield Road Manchester M20 5GF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Susan Elizabeth Eden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Application to strike the company off the register (5 pages) |
22 May 2013 | Application to strike the company off the register (5 pages) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 February 2010 | Director's details changed for Susan Elizabeth Eden on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Susan Elizabeth Eden on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
17 October 2003 | Accounts made up to 31 January 2003 (4 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
10 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
1 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
19 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 July 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
21 January 1999 | Incorporation (16 pages) |
21 January 1999 | Incorporation (16 pages) |