Sale
Cheshire
M33 2ED
Director Name | Raymond Gresham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 26 Lostock Grove Stretford Manchester M32 9RP |
Secretary Name | Martin Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Computer Technician |
Correspondence Address | 49 Hope Road Sale Cheshire M33 3BJ |
Secretary Name | Joanna Marie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Ollerton Avenue Sale Cheshire M33 5HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | K P M G Corporate Recovery St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 23 February 2017 (overdue) |
---|
7 January 2016 | Restoration by order of the court (4 pages) |
---|---|
7 January 2016 | Restoration by order of the court (4 pages) |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
22 May 2007 | Receiver ceasing to act (1 page) |
22 May 2007 | Receiver ceasing to act (1 page) |
22 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
12 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
28 April 2006 | Dissolution deferment (1 page) |
28 April 2006 | Completion of winding up (1 page) |
28 April 2006 | Dissolution deferment (1 page) |
28 April 2006 | Completion of winding up (1 page) |
16 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 October 2004 | Administrative Receiver's report (8 pages) |
4 October 2004 | Administrative Receiver's report (8 pages) |
13 August 2004 | Order of court to wind up (1 page) |
13 August 2004 | Order of court to wind up (1 page) |
30 July 2004 | Appointment of receiver/manager (1 page) |
30 July 2004 | Appointment of receiver/manager (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: media house darwen street manchester M16 9HB (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: media house darwen street manchester M16 9HB (1 page) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 31 May 2002 (6 pages) |
1 March 2004 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 January 2004 | Return made up to 09/02/04; full list of members (7 pages) |
29 January 2004 | Return made up to 09/02/04; full list of members (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
23 May 2003 | Return made up to 09/02/03; full list of members (7 pages) |
23 May 2003 | Return made up to 09/02/03; full list of members (7 pages) |
14 October 2002 | Ad 01/01/01--------- £ si 98@1 (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
6 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
6 February 2002 | New secretary appointed (2 pages) |
8 January 2002 | Accounts made up to 31 May 2000 (1 page) |
8 January 2002 | Accounts made up to 31 May 2000 (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
27 June 2000 | Accounts made up to 31 May 1999 (1 page) |
27 June 2000 | Accounts made up to 31 May 1999 (1 page) |
17 May 2000 | Return made up to 09/02/00; full list of members (6 pages) |
17 May 2000 | Return made up to 09/02/00; full list of members
|
23 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
10 April 1999 | Accounting reference date shortened from 29/02/00 to 31/05/99 (1 page) |
10 April 1999 | Accounting reference date shortened from 29/02/00 to 31/05/99 (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Incorporation (20 pages) |