Stocks Lane, Over Peover
Knutsford
Cheshire
WA16 8TU
Secretary Name | Lynne Marion Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | Beech Cottage Stocks Lane, Over Peover Knutsford Cheshire WA16 8TU |
Secretary Name | Joanna Susan Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(5 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 24 Melbourne Road Bramhall Stockport Cheshire SK7 1LR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1WE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £89,106 |
Cash | £2,211 |
Current Liabilities | £22,395 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: south central 11 peter street manchester M2 5LG (1 page) |
25 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
21 August 2001 | Return made up to 07/07/01; no change of members (5 pages) |
21 August 2001 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 07/07/00; full list of members (5 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: south central 11 peter street manchester M2 5LG (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: maxdov house 337/341 chapel street salford lancashire M3 5JY (1 page) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (1 page) |
27 August 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 120 east road london N1 6AA (1 page) |
7 July 1999 | Incorporation (15 pages) |