Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Secretary Name | James Ian Duckworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Yvonne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Maple Crescent Leigh Lancashire WN7 5SW |
Registered Address | Saint John,S 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 | -£18,473 |
Cash | £7,250 |
Current Liabilities | £145,995 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 June 2004 | Dissolved (1 page) |
---|---|
23 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Appointment of a voluntary liquidator (1 page) |
7 February 2002 | Statement of affairs (8 pages) |
7 February 2002 | Resolutions
|
16 January 2002 | Registered office changed on 16/01/02 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
2 July 2001 | Director resigned (2 pages) |
7 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 28/01/00; full list of members
|