Lymm
Cheshire
WA13 9GR
Secretary Name | David Hamilton Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 2 White Friars Chester CH1 1NZ Wales |
Secretary Name | Wendy Joanne Ebdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dukes Way Northwich Cheshire CW9 8WA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 47 Manchester Road Denton Manchester Lancashire M34 2AF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £70,372 |
Gross Profit | £70,372 |
Net Worth | -£6,289 |
Cash | £8,024 |
Current Liabilities | £31,896 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | Application for striking-off (1 page) |
14 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
7 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
29 July 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
27 January 2003 | Director's particulars changed (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
25 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
27 November 2000 | Return made up to 08/09/00; full list of members
|
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
8 September 1999 | Incorporation (15 pages) |