214 Woodford Road
Woodford
Cheshire
SK7 1QF
Director Name | Mr Brian Frank O Donnell |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 456 Great Cheetham St East Salford Lancashire M7 4XL |
Director Name | Celek Harold Perkin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2006) |
Role | Manager |
Correspondence Address | 3a Mapledon Road Moston Greater Manchester M9 4QG |
Secretary Name | Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 08 August 2000) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £480,830 |
Gross Profit | £275,383 |
Net Worth | -£4,018 |
Cash | £9,377 |
Current Liabilities | £77,362 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | Director resigned (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
26 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
27 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
22 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
9 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
11 December 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 102 oldham street manchester lancashire M4 1LJ (1 page) |
10 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
7 July 2000 | New secretary appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned (2 pages) |
25 August 1999 | Director resigned (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: the britannia suite st james's buildings 79 0XFORD street manchester M1 6FR (1 page) |
16 July 1999 | Incorporation (10 pages) |