Altrincham
Cheshire
WA14 1LB
Secretary Name | Carol Ann Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 1 Capesthorne Close Sandbach Cheshire CW11 1ED |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Rosamund Jane Willatt-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 85 Richmond Street Stoke On Trent Staffordshire ST4 7DZ |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 11 Bridgewater Road Altrincham Cheshire WA14 1LB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,001 |
Cash | £27,353 |
Current Liabilities | £20,352 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2003 | Application for striking-off (1 page) |
3 April 2003 | Return made up to 30/06/02; no change of members (6 pages) |
22 October 2002 | Return made up to 23/06/02; full list of members (6 pages) |
8 October 2002 | Withdrawal of application for striking off (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
20 June 2002 | Application for striking-off (1 page) |
14 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: flat 5 51 whitehall road didsbury manchester lancashire M20 6RY (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: flat 5 51 whitehall road didsbury manchester M20 6RY (1 page) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 68A brideoak street manchester lancashire M8 0AB (1 page) |
10 August 2000 | Return made up to 23/06/00; full list of members
|
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 85 richmond street stoke on trent staffordshire ST4 7DZ (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
23 June 1999 | Incorporation (11 pages) |