Gatley
Cheadle
Cheshire
SK8 4DX
Secretary Name | Albert Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Wilcott Road Gatley Cheadle Cheshire SK8 4DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,006 |
Cash | £4,554 |
Current Liabilities | £227,742 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 November 2001 | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
9 April 2001 | Company name changed cabo-roig court LTD\certificate issued on 09/04/01 (2 pages) |
3 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
31 March 2000 | Company name changed victoria villa LTD\certificate issued on 03/04/00 (2 pages) |
24 March 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
13 March 2000 | Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 8 eastway sale cheshire M33 4DX (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Ad 22/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
22 July 1999 | Incorporation (12 pages) |