Southport
Merseyside
PR8 6JA
Secretary Name | Mrs Sandra Barbara Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lethbridge Road Southport Merseyside PR8 6JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 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 | 03 March 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 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 | -£2,328 |
Cash | £27 |
Current Liabilities | £243,945 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 March 2006 | Dissolved (1 page) |
---|---|
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Statement of affairs (6 pages) |
28 September 2004 | Appointment of a voluntary liquidator (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 24 lethbridge road southport merseyside PR8 6JA (1 page) |
2 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 41 brookfield street newton le willows merseyside WA12 9RA (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
23 August 2003 | Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
18 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 March 2000 | Return made up to 03/03/00; full list of members
|
3 March 2000 | Registered office changed on 03/03/00 from: 24 crow lane east newton le willows merseyside WA12 9UY (1 page) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |