Mere
Knutsford
Cheshire
WA16 0TA
Director Name | Mr Reginald Roy Jody Rix |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Moss Lane Mere Knutsford Cheshire WA16 0TA |
Secretary Name | Jane Rix |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Moss Lane Mere Knutsford Cheshire WA16 0TA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 December 2001 | Dissolved (1 page) |
---|---|
24 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Statement of affairs (5 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 king st west manchester M3 2WY (1 page) |
3 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
28 June 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
1 April 1999 | Particulars of mortgage/charge (11 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: the britannia suite st james's building 79 oxford street manchester M1 6FQ (2 pages) |