Chorlton
Manchester
M21 8EA
Director Name | John Andrew Fleming |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(same day as company formation) |
Role | Restauranr And Bar Manager |
Correspondence Address | 23 Lea Road Heaton Moor Stockport SK4 4JT |
Director Name | Mark Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heatherfield Beswicks Lane Alderley Edge SK9 7SN |
Secretary Name | Mark Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather Field Beswick Lane Alderley Edge Cheshire SK9 7GN |
Director Name | Mr Timothy Mark Andrew |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Priestnall Road Heaton Mersey Stockport Cheshire SK4 3HW |
Director Name | Mr Ashley Hunt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cedar Grove Stockport Cheshire SK4 4RN |
Director Name | Mr Keith Morris Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Victoria Grove Heaton Chapel Stockport SK4 5BU |
Director Name | Kathryn Jane Newton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Priestnall Road Heaton Mersey Stockport Cheshire SK4 3HW |
Director Name | Timothy Stuart Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Self Employed Businessman |
Correspondence Address | 8 Bertram Road Aigberth Liverpool L17 8UF |
Secretary Name | Mr Keith Morris Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Victoria Grove Heaton Chapel Stockport SK4 5BU |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £118,340 |
Cash | £81,548 |
Current Liabilities | £36,692 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2007 | Liquidators statement of receipts and payments (5 pages) |
10 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Statement of affairs (5 pages) |
14 September 2006 | Appointment of a voluntary liquidator (1 page) |
14 September 2006 | Resolutions
|
7 August 2006 | Registered office changed on 07/08/06 from: unit 1A grove arcade wilmslow cheshire SK9 1HB (1 page) |
20 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 60 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Return made up to 27/01/05; full list of members (10 pages) |
16 February 2005 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 27/01/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 August 2003 | Return made up to 27/01/03; full list of members (12 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 27/01/02; full list of members
|
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Return made up to 27/01/01; full list of members (10 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
30 May 2000 | Return made up to 27/01/00; full list of members
|