Sale
Cheshire
M33 3RL
Director Name | Maria Denise Theresa Clarke |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Framingham Road Sale Cheshire M33 3RL |
Secretary Name | Mr James William Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Framingham Road Sale Cheshire M33 3RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,149 |
Cash | £92 |
Current Liabilities | £65,677 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Application for striking-off (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
10 October 2003 | Return made up to 14/07/03; full list of members (7 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o baker tilly 2ND floor brazennose house brazennose street manchester lancashire M2 5BL (1 page) |
25 January 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 January 2003 | Particulars of mortgage/charge (8 pages) |
6 November 2002 | Return made up to 14/07/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members
|
15 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
23 June 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 July 1999 | Incorporation (13 pages) |