Regents Park
Wilmslow
Cheshire
SK9 2GW
Director Name | Mrs Ann Wharton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queensbury Close Wilmslow Cheshire SK9 2GW |
Secretary Name | Paul Wharton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Queensbury Close Regents Park Wilmslow Cheshire SK9 2GW |
Secretary Name | Michael Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cottonfield Road Withington Manchester M20 4QW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £126,293 |
Gross Profit | £80,441 |
Net Worth | -£37,498 |
Cash | £71 |
Current Liabilities | £35,636 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 June 2003 | Dissolved (1 page) |
---|---|
3 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Appointment of a voluntary liquidator (1 page) |
12 February 2002 | Statement of affairs (5 pages) |
12 February 2002 | Resolutions
|
31 January 2002 | Registered office changed on 31/01/02 from: 317 wilmslow road manchester lancashire M14 6NW (1 page) |
14 December 2001 | Amended accounts made up to 31 October 2000 (10 pages) |
6 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
24 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
12 July 2001 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
27 October 2000 | Return made up to 14/09/00; full list of members
|
24 February 2000 | New director appointed (2 pages) |
22 September 1999 | Director resigned (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
22 September 1999 | New director appointed (1 page) |
22 September 1999 | Secretary resigned (2 pages) |
14 September 1999 | Incorporation (10 pages) |