Sale
Cheshire
M33 7UN
Secretary Name | John Thomas Shiels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 257 Marsland Road Sale Cheshire M33 7UN |
Director Name | Kim Louise Riley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Edale Grove Sale Cheshire M33 4RG |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Unity House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £1,084 |
Current Liabilities | £1,974 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 June 2006 | Application for striking-off (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
6 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
19 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | New director appointed (3 pages) |
24 May 2004 | Return made up to 24/03/04; full list of members (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 July 2003 | Return made up to 24/03/03; full list of members (5 pages) |
7 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
26 June 2002 | Return made up to 24/03/02; full list of members (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
16 March 2000 | Return made up to 24/03/00; full list of members (5 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 April 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (10 pages) |