Marthall
Cheshire
WA16 8TQ
Director Name | Mr Neville James Buckley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beech Farm Chelford Road Marthall |
Secretary Name | Mrs Rachel Lynne Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | Willow Trees Faulkners Lane Mobberley Cheshire WA16 7AL |
Director Name | Mr Michael John Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Willow Trees Faulkners Lane Mobberley Cheshire WA16 7AL |
Director Name | Mrs Rachel Lynne Taylor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | Willow Trees Faulkners Lane Mobberley Cheshire WA16 7AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,918 |
Cash | £6,515 |
Current Liabilities | £1,352 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2008 | Application for striking-off (1 page) |
25 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 March 2008 | Appointment terminated director rachel taylor (1 page) |
4 March 2008 | Appointment terminated director michael taylor (1 page) |
12 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
16 July 2007 | Return made up to 23/03/07; full list of members (9 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members
|
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Return made up to 23/03/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2004 | Return made up to 23/03/04; full list of members
|
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 07/04/03; full list of members (9 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: bridge house ashley road hale cheshire WA14 7UT (1 page) |
8 May 2002 | Return made up to 07/04/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
11 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Return made up to 07/04/00; full list of members
|
13 May 2000 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 April 1999 | Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (17 pages) |