Sale
Cheshire
M33 2TH
Secretary Name | Carla Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Bamber Avenue Sale Cheshire M33 2TH |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 35 Bamber Avenue Sale Cheshire M33 2TH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,407 |
Cash | £430 |
Current Liabilities | £359 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
16 July 2003 | Application for striking-off (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: 195 saint lawrence road sheffield south yorkshire S9 1SF (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 6 hanlith mews manchester lancashire M19 2JS (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
26 July 1999 | Ad 14/07/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Ad 14/07/99--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
14 July 1999 | Incorporation (11 pages) |