Altrincham
Cheshire
WA14 1BN
Director Name | Peter Scott |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 1 Sherdley Court 23 Sherdley Road Crumpsall Manchester M8 4GP |
Secretary Name | Jonathon Christopher Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 21 Stamford New Road Altrincham Cheshire WA14 1BN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | National Westminster House 21-23 Stamford New Road Altrincham Cheshire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £600 |
Net Worth | £22 |
Cash | £183 |
Current Liabilities | £163 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2001 | Application for striking-off (1 page) |
18 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 February 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
29 November 1999 | Company name changed hotmail computers LIMITED\certificate issued on 30/11/99 (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (13 pages) |