Sale
Cheshire
M33 6WS
Secretary Name | Gail Ann Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Ashton Lane Sale Cheshire M33 6WS |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £209 |
Cash | £100 |
Current Liabilities | £21,590 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved following liquidation (1 page) |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 2 June 2011 (5 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (5 pages) |
13 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (5 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 2 June 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Appointment of a voluntary liquidator (1 page) |
19 March 2009 | Statement of affairs with form 4.19 (6 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Statement of affairs with form 4.19 (6 pages) |
19 March 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Return made up to 06/07/08; full list of members; amend (6 pages) |
12 March 2009 | Return made up to 06/07/08; full list of members; amend (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 82 ashton lane sale cheshire M33 6WS (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 82 ashton lane sale cheshire M33 6WS (1 page) |
2 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Return made up to 06/07/08; full list of members (3 pages) |
21 November 2008 | Return made up to 06/07/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
9 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
31 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
23 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 13 willoughby close sale cheshire M33 6PJ (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 13 willoughby close sale cheshire M33 6PJ (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
29 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
29 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members (5 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members (5 pages) |
1 May 2001 | Return made up to 06/07/00; full list of members; amend (5 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 38 barnfield crescent sale cheshire M33 6NL (1 page) |
1 May 2001 | Return made up to 06/07/00; full list of members; amend (5 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 38 barnfield crescent sale cheshire M33 6NL (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
18 December 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
28 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
6 July 1999 | Incorporation (15 pages) |