Ashton Under Lyne
Lancashire
OL6 9HA
Director Name | Douglas Wagstaffe |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Travel Director |
Correspondence Address | 70 Kenworthy Avenue Ashton Under Lyne Lancashire OL6 9HA |
Secretary Name | Mrs Adelinde Wagstaffe |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 70 Kenworthy Avenue Ashton Under Lyne Lancashire OL6 9HA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 70 Kenworthy Avenue Ashton Under Lyne Lancashire OL6 9HA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Hurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £134,977 |
Gross Profit | £14,950 |
Net Worth | -£16,325 |
Cash | £46,969 |
Current Liabilities | £84,936 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2003 | Application for striking-off (1 page) |
27 March 2003 | Total exemption full accounts made up to 31 March 2002 (17 pages) |
27 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 38 veryan place fishermead milton keynes buckinghamshire MK6 2SR (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
13 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 August 2000 | Return made up to 07/07/00; full list of members
|
14 January 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 2 oldbrook house boycott avenue milton keynes buckinghamshire MK6 2PN (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
7 July 1999 | Incorporation (10 pages) |