Sale
Cheshire
M33 5BU
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Darren Knutton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | Peover Eye Crown Lane, Lower Peover Knutsford Cheshire WA16 9PY |
Secretary Name | Mr John Cochrane Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Amberleigh Close Appleton Thorn Warrington Cheshire WA4 4TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive 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 |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £58,248 |
Current Liabilities | £59,691 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 May 2003 | Return made up to 31/03/03; full list of members (18 pages) |
12 February 2003 | Ad 01/08/01--------- £ si 3@1=3 £ ic 42/45 (2 pages) |
12 February 2003 | Return made up to 31/03/02; change of members (17 pages) |
12 February 2003 | Ad 01/08/01--------- £ si 3@1=3 £ ic 30/33 (2 pages) |
12 February 2003 | Ad 01/08/01--------- £ si 3@1=3 £ ic 45/48 (2 pages) |
12 February 2003 | Ad 01/10/01--------- £ si 3@1=3 £ ic 24/27 (2 pages) |
12 February 2003 | Ad 01/08/01--------- £ si 3@1=3 £ ic 27/30 (2 pages) |
7 February 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
11 October 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ (1 page) |
19 April 2001 | Return made up to 31/03/01; change of members (12 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 September 2000 | Return made up to 31/03/00; full list of members (12 pages) |
4 September 2000 | Ad 01/05/00--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
4 July 2000 | Ad 01/06/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
4 July 2000 | Ad 01/07/99--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
4 July 2000 | Ad 01/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 July 2000 | Ad 01/07/99--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
4 July 2000 | Ad 01/12/99--------- £ si 3@1=3 £ ic 15/18 (2 pages) |
4 July 2000 | Ad 01/01/00--------- £ si 3@1=3 £ ic 21/24 (2 pages) |
4 July 2000 | Ad 01/01/00--------- £ si 3@1=3 £ ic 18/21 (2 pages) |
4 July 2000 | Ad 01/11/99--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
4 July 2000 | Ad 01/07/99--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (3 pages) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New director appointed (3 pages) |