Gatley
Cheadle
Cheshire
SK8 3TQ
Secretary Name | Philip John Mears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Broadway Ilkeston Derbyshire DE7 8TD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C0o Modi Plus Suite 3b Paul House Stockport Road, Timperley Altrincham Cheshire WA15 7UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £113,777 |
Cash | £116,795 |
Current Liabilities | £3,018 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2004 | Application for striking-off (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: c/o kotecha & co 61 lower hillgate stockport SK1 3AW (1 page) |
6 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 5 osborne grove gatley cheadle cheshire SK8 3TQ (1 page) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
19 October 2000 | Return made up to 27/07/00; full list of members
|
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Ad 27/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 61 lower hillgate stockport cheshire SK1 3AW (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (12 pages) |