Sale
Cheshire
M33 4EG
Secretary Name | Mr Robert William Sprott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Manley Road Sale Cheshire M33 4EG |
Director Name | Gary Allen Allsop |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(2 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 May 2008) |
Role | Technical Director |
Correspondence Address | 26 Berwick Road Harpur Hill Buxton Derbyshire SK17 9PE |
Director Name | David Sprott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £281,948 |
Net Worth | -£21,228 |
Cash | £17,221 |
Current Liabilities | £78,192 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
12 April 2005 | Administrator's progress report (9 pages) |
15 December 2004 | Result of meeting of creditors (12 pages) |
23 November 2004 | Statement of administrator's proposal (19 pages) |
9 November 2004 | Statement of affairs (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: heatley house 9A mill lane heatley lymm cheshire WA13 9SD (1 page) |
4 October 2004 | Appointment of an administrator (1 page) |
13 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
20 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
1 February 2002 | Return made up to 27/01/02; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
23 March 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
4 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |