Buckley
Clwyd
CH7 2NY
Wales
Director Name | Anne Philomena Gabrielle Kelly |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 17 Apethorn Lane Hyde Cheshire SK14 5DL |
Director Name | James Anthony Kelly |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 17 Apethorn Lane Hyde Cheshire SK14 5DL |
Secretary Name | James Anthony Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 17 Apethorn Lane Hyde Cheshire SK14 5DL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,217 |
Cash | £9,388 |
Current Liabilities | £83,811 |
Latest Accounts | 5 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 September 2004 | Dissolved (1 page) |
---|---|
14 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Statement of affairs (5 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page) |
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
6 March 2003 | Resolutions
|
15 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
3 April 2002 | Ad 19/03/02--------- £ si 57@1=57 £ ic 3/60 (2 pages) |
27 February 2002 | Return made up to 18/11/01; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
28 August 2001 | Accounting reference date extended from 30/11/00 to 05/04/01 (1 page) |
28 February 2001 | Return made up to 18/11/00; full list of members (7 pages) |
22 February 2000 | Ad 06/12/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |