Tilston
Malpas
Cheshire
SY14 7DR
Wales
Secretary Name | Desmond Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 141 Hoole Lane Hoole Chester CH2 3EG Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,641 |
Cash | £1,126 |
Current Liabilities | £143,209 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
5 March 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o mitchell charleswort 24 nicholas street chester CH1 2AU (1 page) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: whipcord lane, cambrian view chester cheshire CH1 4DJ (1 page) |
3 September 2004 | Appointment of a voluntary liquidator (1 page) |
3 September 2004 | Statement of affairs (5 pages) |
24 August 2004 | Resolutions
|
24 December 2003 | Return made up to 02/11/03; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 July 2002 (9 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
24 October 2002 | Return made up to 02/11/02; full list of members (6 pages) |
8 November 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
8 November 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
25 October 2001 | Return made up to 02/11/01; full list of members
|
21 May 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: the creative pub company mawdsley street bolton lancashire BL1 1LN (1 page) |
26 October 2000 | Return made up to 02/11/00; full list of members (6 pages) |
19 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
1 October 1999 | Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Incorporation (10 pages) |