Hale Barns
Cheshire
WA15 0ED
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 13 Gaskell Road Manchester Lancashire M30 0HP |
Director Name | Peter Raymond Dawson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 34 Riding Gate Bolton Lancashire BL2 4DH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £227,799 |
Cash | £17,401 |
Current Liabilities | £6,311 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 February 2004 | Dissolved (1 page) |
---|---|
12 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2003 | Liquidators statement of receipts and payments (6 pages) |
12 July 2002 | Declaration of solvency (3 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 345 stockport road manchester lancashire M13 0LF (2 pages) |
26 June 2002 | Appointment of a voluntary liquidator (1 page) |
26 June 2002 | Resolutions
|
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
28 June 2001 | Return made up to 25/06/01; full list of members (8 pages) |
27 April 2001 | Accounts made up to 30 June 2000 (16 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Return made up to 25/06/00; full list of members
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Ad 10/09/99--------- £ si 249999@1=249999 £ ic 1/250000 (4 pages) |
9 October 1999 | Particulars of mortgage/charge (5 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | £ nc 100/250000 13/08/99 (1 page) |
1 September 1999 | New director appointed (4 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 June 1999 | Incorporation (15 pages) |