Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Director Name | Clare Siobhan Hourigan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 17 Vicker Grove Manchester Lancashire M20 1LJ |
Secretary Name | Caroline Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Glencoe Whichford Shipston On Stour Warwickshire CV36 5PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £84,570 |
Gross Profit | £23,867 |
Net Worth | -£29,272 |
Current Liabilities | £57,571 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2004 | Liquidators statement of receipts and payments (6 pages) |
10 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 February 2003 | Statement of affairs (9 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Appointment of a voluntary liquidator (1 page) |
16 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 August 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
16 June 2000 | Director's particulars changed (1 page) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Ad 21/01/00--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
2 December 1999 | Secretary resigned (1 page) |