Wilmslow
Cheshire
SK9 6DL
Secretary Name | Sarah Ann Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Moorfield Drive Wilmslow Cheshire SK9 6DL |
Director Name | Denise Helen Clarke-Williams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Wallbank Road, Bramhall Stockport Cheshire SK7 3AP |
Director Name | Mr Stephen Ross Tucker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Kings Road Wilmslow Cheshire SK9 5PZ |
Secretary Name | Hugh Nigel Clarke Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Wallbank Road, Bramhall Stockport Cheshire SK7 3AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £52,004 |
Gross Profit | £14,073 |
Net Worth | £109 |
Cash | £3,794 |
Current Liabilities | £17,254 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 March 2006 | Dissolved (1 page) |
---|---|
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
8 March 2002 | Appointment of a voluntary liquidator (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Statement of affairs (10 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: harvester house 37 peter street manchester M2 5QD (1 page) |
19 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 37-41 longshut la west stockport cheshire SK2 6RX (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Ad 26/10/00-01/11/00 £ si 51@1=51 £ ic 1/52 (2 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (24 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 20/04/00; full list of members (8 pages) |
27 April 1999 | Secretary resigned (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: the britannia suite st james buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
20 April 1999 | Incorporation (10 pages) |