Dodds Green Lane, Aston
Nantwich
Cheshire
CW5 8DP
Director Name | Glynne John Davies |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Moor Hall Cottages Dodds Green Lane, Aston Nantwich Cheshire CW5 8DP |
Secretary Name | Glynne John Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Moor Hall Cottages Dodds Green Lane, Aston Nantwich Cheshire CW5 8DP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£62,783 |
Current Liabilities | £239,977 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 November 2007 | Dissolved (1 page) |
---|---|
20 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
24 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (6 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Statement of affairs (6 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: moorhall cottage dodds green lane, aston nantwich cheshire CW5 8DP (1 page) |
8 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
4 December 2001 | Return made up to 24/09/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
10 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
27 October 1999 | Ad 22/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
24 September 1999 | Incorporation (18 pages) |