Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Secretary Name | Samira Kanj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | Mymwood Whitebarn Road Alderley Edge Cheshire SK9 7AW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Bank House 260/8 Chapel Street Salford Lancashire M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,067 |
Current Liabilities | £740,261 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2003 | Application for striking-off (1 page) |
18 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
17 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
30 August 2000 | Return made up to 21/07/00; full list of members
|
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
17 July 2000 | Ad 30/04/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Ad 03/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (16 pages) |