74 Schools Hill
Cheadle
Cheshire
SK8 1JD
Secretary Name | Bartholomew Company Secretrial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 August 2005) |
Correspondence Address | 78-82 Church Street Eccles Manchester Greater Manchester M30 0DA |
Director Name | Lyn Diane Phillips |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Post Mistress |
Correspondence Address | Chapel House Quarnford Buxton Derbyshire SK17 0TF |
Secretary Name | Teresa Eileen Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | New Lodge Farm Quarnford Buxton Derbyshire SK17 0TF |
Director Name | Michael Czornenkyj |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Belgrave Crescent Eccles Lancashire M30 9AE |
Secretary Name | Mr Ian William Morris Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2003) |
Role | 090102 |
Country of Residence | United Kingdom |
Correspondence Address | 145 Monton Road Eccles Manchester M30 9GR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 78-82 Church Street Eccles Manchester M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
16 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Company name changed basesign LIMITED\certificate issued on 09/09/03 (2 pages) |
26 August 2003 | Company name changed net acquisitions LTD\certificate issued on 26/08/03 (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
11 November 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
25 April 2002 | Return made up to 26/02/02; full list of members
|
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 26/02/01; full list of members (6 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: wolf house ashley road hale cheshire WA15 9NQ (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: chapel house quarnford buxton derbyshire SK17 0SW (1 page) |
17 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Incorporation (10 pages) |