Hale
Altrincham
Cheshire
WA15 8DU
Secretary Name | John Hastings Lay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 February 2005) |
Role | IT Consultant |
Correspondence Address | Beechdale 13 Crossfield Road Hale Altrincham Cheshire WA15 8DU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 33 Syddal Road Bramhall Stockport Cheshire SK7 1AB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,895 |
Cash | £25,965 |
Current Liabilities | £8,445 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 September 2004 | Application for striking-off (1 page) |
12 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
17 September 1999 | Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Incorporation (18 pages) |